H.A. WAINWRIGHT LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

03/10/223 October 2022 Appointment of Lauren Orr as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Neil Yazdani as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of John Morrison as a director on 2022-10-01

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BELL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWCO LIMITED

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Document

06/04/166 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN MEAD

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEAD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STUART GRAHAM BELL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMPSON

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 1 LOWER SOUTH STREET GODALMING SURREY GU7 1BZ

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/07/1520 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM THE WHARF ABBEY MILL EASHING GODALMING SURREY GU7 2QN

View Document

17/07/1417 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED HAWCO LIMITED CERTIFICATE ISSUED ON 13/09/13

View Document

13/09/1313 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1312 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/08/121 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HENDERSON / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 13/11/2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR ERIC DIXON

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GUILDFORD SURREY GU7 2QN

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: WINTERSETT PILGRIMS WAY GUILDFORD SURREY GU4 8AB

View Document

18/08/0318 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 AMEND 882 06/04/81

View Document

28/07/0328 July 2003 RESCINDING ALLOTMENT 31/12/63

View Document

28/07/0328 July 2003 ERSCINDING PUC7 06/04/81

View Document

28/07/0328 July 2003 AMENDING 882 31/12/63

View Document

23/07/0323 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

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

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 COMPANY NAME CHANGED H.A. WAINWRIGHT AND CO. LIMITED CERTIFICATE ISSUED ON 13/12/90

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/07/861 July 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

12/12/8412 December 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/6320 June 1963 CERTIFICATE OF INCORPORATION

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