HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 STATEMENT BY DIRECTORS

View Document

10/03/1510 March 2015 SOLVENCY STATEMENT DATED 22/01/15

View Document

10/03/1510 March 2015 REDUCE ISSUED CAPITAL 22/01/2015

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED PHILIP LEIGHTON HANSON

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

04/10/124 October 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN RANGER

View Document

12/12/1112 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE

View Document

24/10/1124 October 2011 CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
6 MORE LONDON PLACE
LONDON
SE1 2DA

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED ANDREW DARRELL COX

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA HONESS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEOMANS

View Document

03/12/103 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/103 December 2010 ADOPT ARTICLES 17/11/2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED COLIN ANDREW RANGER

View Document

03/12/103 December 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SANDRA JANET HONESS

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARREN

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON YEOMANS / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FARREN / 01/10/2009

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 S386 DISP APP AUDS 23/08/04

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 23/08/04

View Document

29/09/0429 September 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
ST OLAF HOUSE, LONDON BRIDGE CITY, LONDON, SE1 2PE

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED
BACON & WOODROW INVESTMENT CONSU
LTING LIMITED
CERTIFICATE ISSUED ON 10/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

08/11/018 November 2001 COMPANY NAME CHANGED
CALLAN, BACON & WOODROW LIMITED
CERTIFICATE ISSUED ON 08/11/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM:
33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

18/02/9718 February 1997 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