HTW ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07466846 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HTW ASSOCIATES LIMITED is an active private limited company with number 07466846. It was incorporated 13 years, 5 months, 24 days ago, on 10 December 2010. The company address is 28 The Maltings 28 The Maltings, Stanstead Abbotts, SG12 8HG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles James Trevenen Holland
Change date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-06
Psc name: Colin Taylor
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles James Trevenen Holland
Cessation date: 2020-10-06
Documents
Notification of a person with significant control
Date: 19 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Azure Financial Solutions Limited
Notification date: 2020-10-06
Documents
Notification of a person with significant control
Date: 19 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Holland Investment Associates Limited
Notification date: 2020-10-06
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Old address: 28 28 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG England
New address: 28 the Maltings Roydon Road Stanstead Abbotts SG12 8HG
Change date: 2020-07-28
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Old address: Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX
New address: 28 28 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
Change date: 2020-07-06
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-10
Officer name: Mr Charles James Trevenen Holland
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-10
Psc name: Charles James Trevenen Holland
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: 28 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Termination secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Brown
Documents
Change person director company with change date
Date: 23 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Colin Taylor
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stanley
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jones
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Brown
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-23
Old address: Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England
Documents
Some Companies
29 FIRST AVENUE,DAGENHAM,RM10 9AT
Number: | 11447515 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE HOUSE PHYSIOTHERAPY LIMITED
CLARE HOUSE, 15A GREATFORD ROAD,PETERBOROUGH,PE6 9NR
Number: | 06150451 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULVERLANDS MANNS HILL,READING,RG7 3BD
Number: | 11592226 |
Status: | ACTIVE |
Category: | Private Limited Company |
KJ REYNOLDS (SOMERSET) LIMITED
2 DRAKE HOUSE,TAUNTON,TA2 6BJ
Number: | 05066363 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CASBY HOUSE,LONDON,SE16 4SX
Number: | 08731651 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN
Number: | 05759514 |
Status: | ACTIVE |
Category: | Private Limited Company |