HW POWDER COATING LTD
Status | ACTIVE |
Company No. | 07707207 |
Category | Private Limited Company |
Incorporated | 15 Jul 2011 |
Age | 12 years, 10 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jul 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-07-01
Documents
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
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
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
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
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
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
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
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
32 COGAN STREET,GLASGOW,G78 1EJ
Number: | SC038277 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
29 BEACH ROAD,SOUTH SHIELDS,NE33 2QU
Number: | 05962269 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |