HWLINCS
Status | ACTIVE |
Company No. | 08336116 |
Category | |
Incorporated | 19 Dec 2012 |
Age | 11 years, 5 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Therese Lord
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cooke
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Gurbutt
Documents
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
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Desmond Martin Rose
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Alan Bains
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jayne Lesley Billam
Documents
Statement of companys objects
Date: 24 Sep 2013
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Preston Keeling
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wookey
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Hill Elizabeth
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Penny Wookey
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Penny Wookey
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Cooke
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Roy Gurbutt
Documents
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
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 |
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 |
2- 4 RIVERSIDE,MORPETH,NE65 9EA
Number: | 09233562 |
Status: | ACTIVE |
Category: | Private Limited Company |