HLW 357 LIMITED
Status | ACTIVE |
Company No. | 06519873 |
Category | Private Limited Company |
Incorporated | 01 Mar 2008 |
Age | 16 years, 3 months, 6 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 05 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 06 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 12 Jun 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
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
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 31/08/2009
Documents
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
Legacy
Date: 22 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/04/08
Documents
Resolution
Date: 22 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hlwcommerciallawyers LLP
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary laura nickson
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed owen john pritchard
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed hugh kendal davies
Documents
Some Companies
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) |
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 |
10 CASTLECOMBE RD,LONDON,SE9 4AT
Number: | 10147843 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,HALTWHISTLE,NE49 9HN
Number: | 06517696 |
Status: | ACTIVE |
Category: | Private Limited Company |
1422 LONDON ROAD,ESSEX,SS9 2UL
Number: | 01551091 |
Status: | ACTIVE |
Category: | Private Limited Company |