H W F NUMBER TWO HUNDRED AND SIX LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewRegistered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Prince Valerio Camillo Francesco Massimo Di Roccasecca as a person with significant control on 2025-06-09

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

11/03/2411 March 2024 Cessation of Ronald Duncan Mceuen as a person with significant control on 2024-03-08

View Document

11/03/2411 March 2024 Cessation of Teresa Evelyn Schaefer as a person with significant control on 2024-03-08

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/02/247 February 2024 Termination of appointment of Ronald Duncan Mceuen as a director on 2024-02-05

View Document

07/02/247 February 2024 Appointment of Martin Perminas as a director on 2024-02-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE VALERIO CAMILLO FRANCESCO MASSIMO DI ROCCASECCA / 01/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE VALERIO CAMILLO FRANCESCO MASSIMO DI ROCCASECCA / 01/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / PRINCE VALERIO CAMILLO FRANCESCO MASSIMO DI ROCCASECCA / 01/03/2018

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE VALERIO CAMILLO FRANCESCO MASSIMO DI ROCCASECCA / 22/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DUNCAN MCEUEN / 22/03/2017

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

05/09/145 September 2014 CURREXT FROM 23/06/2015 TO 30/06/2015

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM REAR OFFICE, 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE VALERIO CAMILLO FRANCESCO MASSIMO / 05/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE VALERIO CAMILLO FRANCESCO MASSIMO DI ROCCASECCA / 05/08/2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PERMINAS

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE VALERIO CAMILLO FRANCESCO MASSIMO DI NOCCASECCA / 05/06/2013

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED PRINCE VALERIO CAMILLO FRANCESCO MASSIMO DI NOCCASECCA

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS TERESA EVELYN SCHAEFER

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BURGON

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FARRER

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FARRER / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BURGON / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DUNCAN MCEUEN / 01/10/2009

View Document

30/10/0930 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: COLIN COHEN PROPERTY MANAGEMENT 21 OAKDENE PARK LONDON N3 1EU

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 23/06/05

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 69 FORTRESS ROAD KENTISH TOWN LONDON NW5 1AG

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 107 OXFORD GARDENS LONDON W10 6NF

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 44 CHATSWORTH GARDENS ACTON LONDON W3 9LW

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9527 November 1995 S386 DISP APP AUDS 22/05/95

View Document

27/11/9527 November 1995 S366A DISP HOLDING AGM 22/05/95

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 107 OXFORD GARDENS NORTH KENSINGTON LONDON W10 6NF

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/03/9220 March 1992 ADOPT MEM AND ARTS 17/03/92

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information