H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/01/2021 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

13/12/1713 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH O'FLYNN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLONARD DEVELOPMENTS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

04/01/174 January 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/08/129 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

13/02/1013 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'FLYNN / 30/12/2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'FLYNN / 30/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS O'FLYNN / 30/12/2009

View Document

24/12/0924 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

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

View Document

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

View Document

08/09/948 September 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

25/01/9325 January 1993 DELIVERY EXT'D 3 MTH 28/02/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 ADOPT MEM AND ARTS 05/09/91

View Document

24/07/9124 July 1991 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