Date | Description |
2024-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE GUY HARWOOD / 21/03/2024 |
2024-03-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HARWOODS LIMITED / 30/06/2016 |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES |
2024-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT PADDOCK |
2023-10-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-08-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-08-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2023-03-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HARWOODS LIMITED / 30/06/2016 |
2023-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY PHILLIP ROWSON / 06/12/2021 |
2023-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HARWOODS LIMITED / 06/12/2021 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2021-12-07 |
delete address 1 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1TF |
2021-12-07 |
insert address HARWOODS GROUP LONDON ROAD PULBOROUGH ENGLAND RH20 1AR |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-07 |
update registered_address |
2021-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM
1 LIVERPOOL GARDENS
WORTHING
WEST SUSSEX
BN11 1TF |
2021-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SUTER |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2020-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY PHILLIP SUTER / 01/01/2020 |
2020-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMON BRADLEY |
2020-01-10 |
update statutory_documents SECRETARY APPOINTED MR GUY PHILLIP SUTER |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SUTER |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN WOODAGE |
2018-06-07 |
delete address TRINITY HOUSE, SCHOOL HILL LEWES EAST SUSSEX BN7 2NN |
2018-06-07 |
insert address 1 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1TF |
2018-06-07 |
update registered_address |
2018-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
TRINITY HOUSE, SCHOOL HILL
LEWES
EAST SUSSEX
BN7 2NN |
2018-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX MERRICKS |
2017-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-02-08 |
update num_mort_charges 1 => 2 |
2017-02-08 |
update num_mort_outstanding 0 => 1 |
2017-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061601790002 |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-29 |
update statutory_documents 14/03/16 FULL LIST |
2015-06-22 |
update statutory_documents DIRECTOR APPOINTED MR ARCHIE HARWOOD |
2015-06-22 |
update statutory_documents DIRECTOR APPOINTED MR EAMON BRADLEY |
2015-06-22 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT SYDNEY PADDOCK |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-05-07 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-04-09 |
update statutory_documents 14/03/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-07 |
delete sic_code 45111 - Sale of new cars and light motor vehicles |
2014-04-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2014-04-07 |
insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories |
2014-04-07 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2014-04-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-04-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-03-21 |
update statutory_documents 14/03/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-28 |
update statutory_documents 14/03/13 FULL LIST |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN OAKLEY |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SARGENT |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX MERRICKS / 26/06/2012 |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JILL PERRETT / 26/06/2012 |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN WOODAGE / 26/06/2012 |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY HARWOOD / 26/06/2012 |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROBERT OAKLEY / 26/06/2012 |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SUTER / 26/06/2012 |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SARGENT / 26/06/2012 |
2012-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID SUTER / 26/06/2012 |
2012-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-19 |
update statutory_documents 14/03/12 FULL LIST |
2011-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-07 |
update statutory_documents 14/03/11 FULL LIST |
2011-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX MERRICKS / 09/03/2011 |
2010-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-03-15 |
update statutory_documents 14/03/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX MERRICKS / 15/03/2010 |
2009-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2008-11-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 30/07/2008 |
2008-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents DIRECTOR APPOINTED ALEX MERRICKS |
2008-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents SECRETARY RESIGNED |
2007-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |