ELLIOTT & HEWITT LIMITED
Status | ACTIVE |
Company No. | 11780372 |
Category | Private Limited Company |
Incorporated | 22 Jan 2019 |
Age | 5 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ELLIOTT & HEWITT LIMITED is an active private limited company with number 11780372. It was incorporated 5 years, 4 months, 14 days ago, on 22 January 2019. The company address is Ingleside Ingleside, Tavistock, PL19 0NG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
New address: Ingleside Brentor Tavistock PL19 0NG
Old address: 138 High Street Crediton Devon EX17 3DX United Kingdom
Change date: 2024-02-19
Documents
Appoint person director company with name date
Date: 19 Feb 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Fraser
Appointment date: 2023-11-24
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-24
Psc name: The Original Pasty House Limited
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-24
Psc name: Emma Hookway
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Change to a person with significant control
Date: 08 Jan 2024
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Jane Hookway
Change date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Cessation of a person with significant control
Date: 03 Feb 2023
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-15
Psc name: Jason Hookway
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Hookway
Termination date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: 138 High Street Crediton Devon EX17 3DX
Old address: 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom
Change date: 2022-08-17
Documents
Change to a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-11
Psc name: Mrs Emma Jane Hookway
Documents
Change to a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Hookway
Change date: 2022-04-11
Documents
Change person director company with change date
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Jane Hookway
Change date: 2022-04-11
Documents
Change person director company with change date
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-11
Officer name: Mr Jason Hookway
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Some Companies
HENVAH FARM,PENZANCE,TR19 6LJ
Number: | 05233771 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SHERWOOD ROAD,COATBRIDGE,ML5 2TF
Number: | SC421835 |
Status: | ACTIVE |
Category: | Private Limited Company |
08892209: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 08892209 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | OC414966 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 07618204 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 WOMBOURNE PARK,WOLVERHAMPTON,WV5 0LY
Number: | 07570727 |
Status: | ACTIVE |
Category: | Private Limited Company |