H & W SERVICES LTD
Status | ACTIVE |
Company No. | 05124372 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
H & W SERVICES LTD is an active private limited company with number 05124372. It was incorporated 20 years, 21 days ago, on 11 May 2004. The company address is Phoebus House, 24 Waller Drive, Banbury, OX16 9NR, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mr Grahame John Nicholls
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: The Corner House Office Philcote Street Deddington Banbury OX15 0TB England
New address: Phoebus House, 24 Waller Drive Banbury OX16 9NR
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Resolution
Date: 22 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-30
Capital : 1 GBP
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN
New address: The Corner House Office Philcote Street Deddington Banbury OX15 0TB
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Mrs Sharon Theresa Nicholls
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Richard Johnson
Termination date: 2017-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type micro entity
Date: 16 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous extended
Date: 19 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Termination director company with name
Date: 30 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Mainwaring
Documents
Change person director company with change date
Date: 03 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Warren Mainwaring
Change date: 2013-02-01
Documents
Appoint person director company with name
Date: 03 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Richard Johnson
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Williams
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Warren Mainwaring
Change date: 2012-06-15
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2010
Action Date: 28 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-28
Old address: 54 Manor Estate Wolston Coventry CV8 3GY United Kingdom
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Martin Williams
Change date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Warren Mainwaring
Change date: 2010-05-01
Documents
Termination secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Butcher
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Martin Williams
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 01/04/2008 from 25 kennedy drive bilton rugby warwickshire CV22 7SR
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; no change of members; amend
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; full list of members
Documents
Accounts amended with made up date
Date: 15 Oct 2007
Action Date: 31 May 2006
Category: Accounts
Type: AAMD
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 19/10/06 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEDZED CENTRE,WALLINGTON,SM6 7BZ
Number: | 11155709 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTROSERVE INSTALLATIONS LIMITED
11 STANLEY ROAD,PENTRE,CF41 7NN
Number: | 07664888 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD HOUSE,CHELMSFORD,CM2 9AF
Number: | 03405255 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER HOUSE,ST. ALBANS,AL1 3SE
Number: | OC407302 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 19J AIRPORT INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE3 2EF
Number: | 08152328 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY ENVIRONMENTAL SERVICES LIMITED
UNIT 8 NEEPSEND INDUSTRIAL ESTATE,SHEFFIELD,S3 8AG
Number: | 06997281 |
Status: | ACTIVE |
Category: | Private Limited Company |