HW POWDER COATING LTD

Unit 1 Penllwyngwent Ind Estate Saville Road Unit 1 Penllwyngwent Ind Estate Saville Road, Bridgend, CF32 7AX, Mid Glamorgan
StatusACTIVE
Company No.07707207
CategoryPrivate Limited Company
Incorporated15 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

HW POWDER COATING LTD is an active private limited company with number 07707207. It was incorporated 12 years, 10 months, 15 days ago, on 15 July 2011. The company address is Unit 1 Penllwyngwent Ind Estate Saville Road Unit 1 Penllwyngwent Ind Estate Saville Road, Bridgend, CF32 7AX, Mid Glamorgan.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-13

Psc name: Mr Gavin Lewis Walters

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Walters

Cessation date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Lewis Walters

Change date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr Gavin Lewis Walters

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Lewis Walters

Change date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr Gavin Lewis Walters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Walters

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Lewis Walters

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Mr Gavin Lewis Walters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Legacy

Date: 26 Aug 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: Unit 6 Parc Y Bont Millers Avenue Brynmenyn Industrial Estate, Brynmenyn Bridgend Mid Glamorgan CF32 9TD Wales

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMAR ADVERTISING LIMITED

32 COGAN STREET,GLASGOW,G78 1EJ

Number:SC038277
Status:ACTIVE
Category:Private Limited Company

LONG MYND INVESTMENTS LIMITED

33 THE WINTLES,BISHOPS CASTLE,SY9 5ES

Number:07983965
Status:ACTIVE
Category:Private Limited Company

MICROS RETAIL SERVICES UK LIMITED

ORACLE PARKWAY,READING,RG6 1RA

Number:02306403
Status:ACTIVE
Category:Private Limited Company

PRS INCLUSION SERVICES LTD

29 BEACH ROAD,SOUTH SHIELDS,NE33 2QU

Number:05962269
Status:ACTIVE
Category:Private Limited Company

STRIPED FIN GROUP LTD

40 OLDMILL CRESCENT,ABERDEEN,AB23 8WA

Number:SC526380
Status:ACTIVE
Category:Private Limited Company

THORNWOOD GARDENS (FREEHOLD) LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:06955781
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