HLW 357 LIMITED

Stubley Hall Cottage Stubley Lane Stubley Hall Cottage Stubley Lane, Dronfield, S18 8YN, Derbyshire
StatusACTIVE
Company No.06519873
CategoryPrivate Limited Company
Incorporated01 Mar 2008
Age16 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

HLW 357 LIMITED is an active private limited company with number 06519873. It was incorporated 16 years, 3 months, 6 days ago, on 01 March 2008. The company address is Stubley Hall Cottage Stubley Lane Stubley Hall Cottage Stubley Lane, Dronfield, S18 8YN, Derbyshire.



Company Fillings

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2019

Action Date: 13 May 2019

Category: Capital

Type: SH06

Date: 2019-05-13

Capital : 2,501 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Owen John Pritchard

Cessation date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Owen John Pritchard

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen John Pritchard

Termination date: 2019-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 13 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Owen John Pritchard

Cessation date: 2019-04-13

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hugh Kendal Davies

Change date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Hugh Kendal Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from commercial house commercial street sheffield south yorkshire S1 2AT

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 16/04/08\gbp si 4900@1=4900\gbp ic 100/5000\

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/04/08

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hlwcommerciallawyers LLP

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary laura nickson

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed owen john pritchard

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed hugh kendal davies

Documents

View document PDF

Incorporation company

Date: 01 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GATEWAY CHURCH BARNSLEY

15 WINDSOR CRESCENT,BARNSLEY,S71 2LU

Number:07728123
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HERTFORD REALTY LTD

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:09105502
Status:ACTIVE
Category:Private Limited Company

OLIVER'S CIDER AND PERRY LIMITED

STANKSBRIDGE,OCLE PYCHARD,HR1 3RE

Number:06813162
Status:ACTIVE
Category:Private Limited Company

PIPE AND LINES LIMITED

10 CASTLECOMBE RD,LONDON,SE9 4AT

Number:10147843
Status:ACTIVE
Category:Private Limited Company

PROZOMIX LIMITED

UNIT 3,HALTWHISTLE,NE49 9HN

Number:06517696
Status:ACTIVE
Category:Private Limited Company

REDSHIELD LIMITED

1422 LONDON ROAD,ESSEX,SS9 2UL

Number:01551091
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