HTW ASSOCIATES LIMITED - STANSTEAD ABBOTTS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-06-21 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Officers. Officer name: Mr Charles James Trevenen Holland. Change date: 2021-09-01. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type micro entity. 2020-12-15 View Report
Persons with significant control. Cessation date: 2020-10-06. Psc name: Colin Taylor. 2020-10-19 View Report
Persons with significant control. Psc name: Charles James Trevenen Holland. Cessation date: 2020-10-06. 2020-10-19 View Report
Persons with significant control. Psc name: Azure Financial Solutions Limited. Notification date: 2020-10-06. 2020-10-19 View Report
Persons with significant control. Psc name: Holland Investment Associates Limited. Notification date: 2020-10-06. 2020-10-19 View Report
Address. Old address: 28 28 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG England. New address: 28 the Maltings Roydon Road Stanstead Abbotts SG12 8HG. Change date: 2020-07-28. 2020-07-28 View Report
Address. Old address: Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX. New address: 28 28 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG. Change date: 2020-07-06. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Resolution. Description: Resolutions. 2019-06-11 View Report
Officers. Appointment date: 2019-06-10. Officer name: Mr Charles James Trevenen Holland. 2019-06-10 View Report
Persons with significant control. Notification date: 2019-06-10. Psc name: Charles James Trevenen Holland. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type dormant. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type dormant. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Address. Change date: 2013-11-21. Old address: 28 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom. 2013-11-21 View Report
Accounts. Accounts type dormant. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type dormant. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Officers. Officer name: Douglas Brown. 2012-01-06 View Report
Officers. Change date: 2011-12-01. Officer name: Mr Colin Taylor. 2011-12-23 View Report
Officers. Officer name: Paul Stanley. 2011-12-23 View Report
Officers. Officer name: Mark Jones. 2011-12-23 View Report
Officers. Officer name: Douglas Brown. 2011-12-23 View Report
Address. Change date: 2011-12-23. Old address: Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England. 2011-12-23 View Report
Incorporation. Incorporation company. 2010-12-10 View Report