H W FORESTRY LIMITED

Clay Shaw Butler, 24 Lammas Clay Shaw Butler, 24 Lammas, Carmarthenshire, SA31 3AL
StatusACTIVE
Company No.06338466
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

H W FORESTRY LIMITED is an active private limited company with number 06338466. It was incorporated 16 years, 9 months, 7 days ago, on 09 August 2007. The company address is Clay Shaw Butler, 24 Lammas Clay Shaw Butler, 24 Lammas, Carmarthenshire, SA31 3AL.



Company Fillings

Appoint corporate director company with name date

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Greensphere Capital Llp

Appointment date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mr Barry David Collins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Alison Jayne Wheeler

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Western Bio-Energy Limited

Notification date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George Jones

Cessation date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Jayne Wheeler

Cessation date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 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: 17 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Jones

Change date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr David George Jones

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Anthony William Wheeldon

Cessation date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH06

Capital : 298 GBP

Date: 2020-04-30

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH06

Capital : 298 GBP

Date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Hugh Anthony William Wheeldon

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-22

Officer name: Margaret Elizabeth Wheeldon

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 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: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-10-14

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-14

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-14

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Alison Jayne Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Jones

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 19 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 16 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 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: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 30/09/08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4THOUGHT FINANCIAL PARTNERS LIMITED

26 CROFTS BANK ROAD,MANCHESTER,M41 0UH

Number:09356038
Status:ACTIVE
Category:Private Limited Company

FLT TRAINING LIMITED

44 MEANWOOD VALLEY DRIVE,LEEDS,LS7 2SL

Number:06817189
Status:ACTIVE
Category:Private Limited Company

QUADRELLA GARDENS MANAGEMENT COMPANY LIMITED

BENNETT CLARKE & JAMES 5 CARLTON HOUSE,SUTTON COLDFIELD,B75 5BS

Number:08393328
Status:ACTIVE
Category:Private Limited Company

SIERRASTREAM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10191427
Status:ACTIVE
Category:Private Limited Company

SZA VISION LTD

4 ACREFIELD,BLACKBURN,BB2 7BJ

Number:05947586
Status:ACTIVE
Category:Private Limited Company

THE SKILLS NETWORK LIMITED

UNIT 16 ABBEY COURT,SELBY,YO8 8RY

Number:06445363
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