HARDING NEILL & WATSON LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 SAIL ADDRESS CHANGED FROM:
11 WEST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TB
ENGLAND

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 COMPANY NAME CHANGED HNW ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 05/04/12

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY NEILL

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED HNW ARCHITECTS (CHICHESTER) LIMITED
CERTIFICATE ISSUED ON 21/12/11

View Document

21/12/1121 December 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 CHANGE OF NAME 17/06/2010

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED HNW ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
C/O CASSON BECKMAN, 3 EAST
PALLANT, CHICHESTER
WEST SUSSEX
PO19 1TR

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON STROUD / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER WATSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART NEILL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER WATSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BROWN / 01/10/2009

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 08/12/2006

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR DANIEL JACKSON STROUD

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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