H&M VENTURES LIMITED

Junction Lane Junction Lane, Newton-Le-Willows, WA12 8DN, Warrington
StatusACTIVE
Company No.05610550
CategoryPrivate Limited Company
Incorporated02 Nov 2005
Age18 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

H&M VENTURES LIMITED is an active private limited company with number 05610550. It was incorporated 18 years, 7 months, 5 days ago, on 02 November 2005. The company address is Junction Lane Junction Lane, Newton-le-willows, WA12 8DN, Warrington.



Company Fillings

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Rodwell

Appointment date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Marie Entwistle

Appointment date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Woodyer

Appointment date: 2024-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056105500001

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 12 Aug 2022

Category: Capital

Type: SH01

Capital : 105.56 GBP

Date: 2022-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H&M Distribution Group Limited

Notification date: 2022-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-12

Psc name: Simon Mark Mulvey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-12

Charge number: 056105500002

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: 056105500001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-18

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Simon Mark Mulvey

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hunt

Change date: 2014-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-08

Officer name: Simon Mark Mulvey

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Mark Mulvey

Change date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hunt

Change date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Mark Mulvey

Change date: 2014-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from albion park warrington road glazebury warrington WA3 5PZ

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john hunt / 31/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/06/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/06/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t & t thompson transport LIMITED\certificate issued on 15/03/07

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 02 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23&G LIMITED

10 BATH ROAD,SWINDON,SN1 4BA

Number:06359715
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

A & C GREEN PROPERTY MANAGEMENT LIMITED

ROOK ROW FARM MOOREND CROSS,MALVERN,WR13 5PR

Number:11413438
Status:ACTIVE
Category:Private Limited Company

FUN TIMES OUT OF SCHOOL CLUB LTD

24 HINDLEY MILL LANE,WIGAN,WN2 4BT

Number:06836744
Status:ACTIVE
Category:Private Limited Company

JND WEFCO LIMITED

ENTERPRISE WAY,RETFORD,DN22 7HH

Number:03545226
Status:ACTIVE
Category:Private Limited Company

JS MATHEMATICS CONSULTANCY LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07377322
Status:ACTIVE
Category:Private Limited Company

MELROSE SP LTD

7 UPPER TOOTING PARK,LONDON,SW17 7SA

Number:11811536
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