HASTINGS WORKS LTD
Status | ACTIVE |
Company No. | 09464805 |
Category | Private Limited Company |
Incorporated | 02 Mar 2015 |
Age | 9 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HASTINGS WORKS LTD is an active private limited company with number 09464805. It was incorporated 9 years, 2 months, 30 days ago, on 02 March 2015. The company address is 118 Pall Mall, London, SW1Y 5ED, England.
Company Fillings
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-27
Psc name: Aloys Manzi
Documents
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-27
Psc name: Hw Homecare Ltd
Documents
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2024
Action Date: 02 Mar 2024
Category: Address
Type: AD01
Old address: 116 Pall Mall Pall Mall London SW1Y 5ED England
Change date: 2024-03-02
New address: 118 Pall Mall London SW1Y 5ED
Documents
Certificate change of name company
Date: 01 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hw healthcare LIMITED\certificate issued on 01/03/24
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-28
Psc name: Esperence Manzi
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
Old address: 10 Robertson Street Hastings TN34 1HL England
New address: 116 Pall Mall Pall Mall London SW1Y 5ED
Documents
Notification of a person with significant control
Date: 26 Feb 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-01
Psc name: Esperence Manzi
Documents
Termination director company with name termination date
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-21
Officer name: Esperence Manzi
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Esperence Manzi
Change date: 2022-04-21
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Esperence Manzi
Appointment date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-12
Charge number: 094648050004
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Termination director company with name termination date
Date: 07 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Anthony Wemyss Walsh
Termination date: 2021-02-05
Documents
Mortgage satisfy charge full
Date: 30 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094648050001
Documents
Mortgage satisfy charge full
Date: 30 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094648050002
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Anthony Walsh
Appointment date: 2020-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hw Healthcare Group Ltd
Termination date: 2020-10-13
Documents
Cessation of a person with significant control
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-25
Psc name: Lyse Niyonzima
Documents
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-25
Psc name: Lyse Niyonzima
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2020
Action Date: 29 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-29
Charge number: 094648050003
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-21
Old address: 6a Gildredge Road Eastbourne BN21 4RL England
New address: 10 Robertson Street Hastings TN34 1HL
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 19 Aug 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Aloys Manzi
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hw Healthcare Group Ltd
Cessation date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Aloys Manzi
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-26
Officer name: Esperence Manzi
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hw Healthcare Group Ltd
Notification date: 2018-07-01
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aloys Manzi
Cessation date: 2018-07-01
Documents
Appoint corporate director company with name date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hw Healthcare Group Ltd
Appointment date: 2018-07-01
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Esperence Manzi
Appointment date: 2018-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Aloys Manzi
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Change person director company with change date
Date: 10 Feb 2018
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-25
Officer name: Mr Aloys Manzi
Documents
Change to a person with significant control
Date: 10 Feb 2018
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-25
Psc name: Mr Aloys Manzi
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
Old address: 17 Robertson Street Hastings East Sussex TN34 1HL England
New address: 6a Gildredge Road Eastbourne BN21 4RL
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 10 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Plampton
Termination date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 07 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
Old address: 17 17-19, Robertson Street Hastings East Sussex TN34 1HL United Kingdom
Change date: 2016-03-04
New address: 17 Robertson Street Hastings East Sussex TN34 1HL
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: the Work People Cic
Termination date: 2016-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: the Work People Cic
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Plampton
Appointment date: 2016-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2015
Action Date: 11 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094648050002
Charge creation date: 2015-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2015
Action Date: 11 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-11
Charge number: 094648050001
Documents
Some Companies
D & M BAYLISS THE NAGS HEAD LTD
36 MEENDHURST ROAD,CINDERFORD,GL14 2EG
Number: | 10048707 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THE HIGH,HARLOW,CM20 1YS
Number: | 07767404 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 CARLISLE STREET,CARDIFF,CF24 2PH
Number: | 11341598 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HNH GROUP,BELFAST,BT1 6HL
Number: | NI645081 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BRISET ROAD,LONDON,SE9 6LQ
Number: | 09066472 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 09310887 |
Status: | ACTIVE |
Category: | Private Limited Company |