HUTHWAITE INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06055257 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HUTHWAITE INTERNATIONAL LIMITED is an active private limited company with number 06055257. It was incorporated 17 years, 4 months, 15 days ago, on 17 January 2007. The company address is Office 2, Harry Brearley House 6 Fox Valley Way Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Change to a person with significant control
Date: 19 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-17
Psc name: Mr Anthony Hughes
Documents
Cessation of a person with significant control
Date: 19 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-17
Psc name: Timothy Stewart Richmond
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-29
New address: Office 2, Harry Brearley House 6 Fox Valley Way Stocksbridge Sheffield S36 2AE
Old address: Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE England
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
Old address: Office 1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA England
Change date: 2022-08-23
New address: Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: Office 1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA
Old address: Hoober House Wentworth Rotherham South Yorkshire S62 7SA
Documents
Change account reference date company current extended
Date: 28 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type small
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type group
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type group
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Gareth Roberts
Termination date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type group
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 07 Jun 2016
Action Date: 13 Apr 2016
Category: Capital
Type: SH01
Capital : 1,245,642 GBP
Date: 2016-04-13
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type group
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Move registers to registered office company with new address
Date: 04 Feb 2015
Category: Address
Type: AD04
New address: Hoober House Wentworth Rotherham South Yorkshire S62 7SA
Documents
Accounts with accounts type group
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Resolution
Date: 17 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Carol Richmond
Documents
Termination secretary company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Wilson
Documents
Appoint person secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Gareth Roberts
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type group
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Wilson
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Watson
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Hughes
Change date: 2013-01-17
Documents
Move registers to sail company
Date: 13 Feb 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Stewart Richmond
Change date: 2013-01-17
Documents
Change person secretary company with change date
Date: 12 Feb 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-17
Officer name: Mrs Karen Sinclair Suzanne Watson
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 13 Dec 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Dec 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital cancellation shares
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Capital
Type: SH06
Capital : 563,412 GBP
Date: 2012-04-19
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 19 Apr 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Apr 2012
Category: Capital
Type: SH08
Documents
Capital return purchase own shares
Date: 19 Apr 2012
Category: Capital
Type: SH03
Documents
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type group
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type group
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type group
Date: 13 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 03 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony hughes / 30/10/2008
Documents
Accounts with accounts type group
Date: 05 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony hughes / 25/03/2008
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Certificate change of name company
Date: 21 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 463 LIMITED\certificate issued on 21/09/07
Documents
Legacy
Date: 19 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/05/07
Documents
Resolution
Date: 15 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/05/07--------- £ si 563181@1=563181 £ ic 1/563182
Documents
Legacy
Date: 09 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Address
Type: 287
Description: Registered office changed on 31/05/07 from: 44 castle gate nottingham NG1 7BJ
Documents
Some Companies
THE WINDMILL HEATH ROAD,LINCOLN,LN4 3JB
Number: | 07850958 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. LEONARD'S ROAD,LONDON,NW10 6SX
Number: | 11420287 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BALTIMORE HOUSE JUNIPER DRIVE,LONDON,SW18 1TT
Number: | 11018416 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURCELL STUART SELF ASSESSMENT SPECIALISTS LIMITED
HIGHFIELD,GUILDFORD,GU3 2HU
Number: | 04365625 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. BERNARDS CLOSE,CANNOCK,WS12 0PE
Number: | 09149288 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,EDINBURGH,EH3 9GL
Number: | SC178428 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |