HWLINCS

The Len Medlock Centre Room 33 The Len Medlock Centre Room 33, Boston, PE21 8YB, Lincolnshire, England
StatusACTIVE
Company No.08336116
Category
Incorporated19 Dec 2012
Age11 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

HWLINCS is an active with number 08336116. It was incorporated 11 years, 5 months, 12 days ago, on 19 December 2012. The company address is The Len Medlock Centre Room 33 The Len Medlock Centre Room 33, Boston, PE21 8YB, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Sue Jago

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Navaz Sutton

Termination date: 2023-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Mabel Mountain

Termination date: 2023-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-21

Officer name: Mr Navaz Sutton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Miss Emily Ward

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Brian Eric Penny Wookey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Paul John George Charles Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Gaskell

Termination date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Staniland

Appointment date: 2022-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Mrs Michele Elizabeth Duggan

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: Lyndia Anne Strelley Moulder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-05

Officer name: Michael David Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: The Len Medlock Centre Room 33 st George's Road Boston Lincolnshire PE21 8YB

Old address: Unit 12, 1-2 North End Swineshead Boston Lincolnshire PE20 3LR

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Navaz Sutton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mrs Elizabeth Ball

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: David James Carmichael

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Mary Dempster

Termination date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: John Alan Bains

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hwlincs LIMITED\certificate issued on 12/08/19

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Julie Judd

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rhodes

Appointment date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Richard Sandland-Taylor

Termination date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Maria Elizabeth Prior

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Mrs Julie Judd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Mary Dempster

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Charles Hellon

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Preston Keeling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mrs Lyndia Ane Strelley Moulder

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mr David Anthony Gaskell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Carmichael

Appointment date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Victor Green

Appointment date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mrs Lyndia Ane Strelley Moulder

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr Simon John Richard Sandland-Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Desmond Martin Rose

Termination date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Jayne Lesley Billam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Anthony Bilecki

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Melanie Green

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Geraldine Leslie Andrews

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Swinburn

Termination date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Mr Marek Anthony Bilecki

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Hill

Appointment date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Leslie Andrews

Appointment date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Coleman

Termination date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: William Michael Astill

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Alan Bains

Change date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Preston Keeling

Appointment date: 2014-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Michael Astill

Appointment date: 2014-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Mable Mountain

Appointment date: 2014-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-22

Officer name: Mrs Sarah Jane Coleman

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-22

Officer name: Ms Lisa Melanie Green

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-22

Officer name: Mr Stuart Charles Hellon

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-22

Officer name: Jean Hill Elizabeth

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Lord

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cooke

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: Unit 12 1 - 2 North End Swineshead Boston Lincolnshire PE20 3LR

Change date: 2014-01-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Jayne Lesley Billam

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Desmond Martin Rose

Change date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John George Charles Martin

Change date: 2013-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: Unit 11 Evans Business Centre Gateway Park, Roman Way South Hykeham Lincoln Lincolnshire LN6 9UH England

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Alan Bains

Change date: 2013-12-02

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gurbutt

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John George Charles Martin

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Desmond Martin Rose

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alan Bains

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Lesley Billam

Documents

View document PDF

Statement of companys objects

Date: 24 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preston Keeling

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wookey

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Hill Elizabeth

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Penny Wookey

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Penny Wookey

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Cooke

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Roy Gurbutt

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Therese Mary Anna Lord

Documents

View document PDF


Some Companies

BUSINESS DIRECTION DEVELOPMENT LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL020234
Status:ACTIVE
Category:Limited Partnership

EG CAPITAL ADVISORS UK LIMITED

28 SAVILE ROW,LONDON,W1S 2EU

Number:10572802
Status:ACTIVE
Category:Private Limited Company

JAS CONSERVATORIES LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:09382409
Status:ACTIVE
Category:Private Limited Company
Number:CE009257
Status:ACTIVE
Category:Charitable Incorporated Organisation

SWIFTBOOKS INCORPORATED LIMITED

C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:09928474
Status:ACTIVE
Category:Private Limited Company

THE RUNNING FOX CAFE LTD

2- 4 RIVERSIDE,MORPETH,NE65 9EA

Number:09233562
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