HALEWOOD TEAMWORK LTD

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

24/04/2424 April 2024 Cessation of Isaac Mahase as a person with significant control on 2024-03-06

View Document

24/04/2424 April 2024 Notification of James Hastie as a person with significant control on 2024-03-06

View Document

24/04/2424 April 2024 Appointment of Mr James David Hastie as a director on 2024-03-06

View Document

24/04/2424 April 2024 Registered office address changed from 11 Lippard Close Corby NN17 3FJ United Kingdom to 17 Joseph Street Grimsby DN31 2NU on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Isaac Mahase as a director on 2024-03-06

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Appointment of Mr Isaac Mahase as a director on 2022-08-15

View Document

27/09/2227 September 2022 Termination of appointment of Nathaniel Smith as a director on 2022-08-15

View Document

27/09/2227 September 2022 Notification of Isaac Mahase as a person with significant control on 2022-08-15

View Document

27/09/2227 September 2022 Registered office address changed from 38 Church Meadows Deal CT14 9QY United Kingdom to 11 Lippard Close Corby NN17 3FJ on 2022-09-27

View Document

27/09/2227 September 2022 Cessation of Nathaniel Smith as a person with significant control on 2022-08-15

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Notification of Nathaniel Smith as a person with significant control on 2021-07-23

View Document

02/08/212 August 2021 Cessation of Ion Dercaci as a person with significant control on 2021-07-23

View Document

02/08/212 August 2021 Registered office address changed from 87 Greensand View Woburn Sands Milton Keynes MK17 8GR United Kingdom to 38 Church Meadows Deal CT14 9QY on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Ion Dercaci as a director on 2021-07-23

View Document

02/08/212 August 2021 Appointment of Mr Nathaniel Smith as a director on 2021-07-23

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION DERCACI

View Document

17/02/2117 February 2021 CESSATION OF MICHAL ADACH AS A PSC

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR ION DERCACI

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 7 PORTIA LANE BRACKLEY NN13 6FT UNITED KINGDOM

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAL ADACH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF MATTHEW PARR AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARR

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 2 BRICKYARD COTTAGES SOUTH ELKINGTON LOUTH LN11 0RU UNITED KINGDOM

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR MICHAL ADACH

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL ADACH

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 41 BEECH VIEW WALKINGTON BEVERLEY HU17 8SE UNITED KINGDOM

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MATTHEW PARR

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PARR

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

02/04/202 April 2020 CESSATION OF ANDREW JOHN WHITE AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CESSATION OF DAVID SILLER AS A PSC

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WHITE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN WHITE

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 136 CAUSEWAY BANBURY OX16 4SQ UNITED KINGDOM

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAMIL WASILEWSKI

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED KAMIL WASILEWSKI

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SILLER

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 57 ASHLEY AVENUE CORBY NN17 2ST

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED DAVID SILLER

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 1 WALTON CLOSE HEYWOOD OL10 2BN UNITED KINGDOM

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM GWILLIAM

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR OSBORNE MARKE

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED ADAM GWILLIAM

View Document

06/10/146 October 2014 DIRECTOR APPOINTED OSBORNE MARKE

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company