ANTONY HARWOOD LIMITED

37 Warren Street, London, W1T 6AD
StatusACTIVE
Company No.04078582
CategoryPrivate Limited Company
Incorporated26 Sep 2000
Age23 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

ANTONY HARWOOD LIMITED is an active private limited company with number 04078582. It was incorporated 23 years, 8 months, 9 days ago, on 26 September 2000. The company address is 37 Warren Street, London, W1T 6AD.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: James Macdonald Lockhart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-31

Officer name: Louise Margaret Hartley Harwood

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-31

Officer name: Mr Antony William Ian Harwood

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony William Ian Harwood

Change date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Louise Margaret Hartley Harwood

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Margaret Hartley Harwood

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Louise Margaret Hartley Harwood

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony William Ian Harwood

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Macdonald Lockhart

Change date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Old address: 120 Baker Street London W1U 6TU

Change date: 2010-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 23/04/02 from: 22 new quebec st london W1H 7DE

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 29/09/00 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANMAC LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11005687
Status:ACTIVE
Category:Private Limited Company

COSMA CASTING UK R.E. LIMITED

INTERNATIONAL HOUSE SISKIN PARKWAY EAST,COVENTRY,CV3 4PE

Number:10291073
Status:ACTIVE
Category:Private Limited Company

D L R ELECTRICAL CONTRACTORS LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:07328845
Status:ACTIVE
Category:Private Limited Company

FLEX COMMUNICATIONS (HULL) LTD

UNIT 1 RUGBY BUSINESS PARK,HULL,HU3 4RB

Number:08275446
Status:LIQUIDATION
Category:Private Limited Company

HEATALO LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:10639482
Status:ACTIVE
Category:Private Limited Company

RUAVE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08687025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source