HNW - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 delete source_ip 77.246.173.251
2024-03-21 insert source_ip 176.58.116.77
2023-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-04-15 delete email dp..@hnw.co.uk
2023-04-15 insert alias HNW Architects Ltd.
2023-04-15 insert email ge..@hnw.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CESSATION OF MICHAEL CHARLES BROWN AS A PSC
2022-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-06-28 update statutory_documents 26/04/22 STATEMENT OF CAPITAL GBP 986.16
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-10 insert address Floor 2 Hove Town Hall Church Road BN3 2AF
2021-12-10 insert phone 01273 952485
2021-10-05 update statutory_documents DIRECTOR APPOINTED MR LEE MARTIN DAVIES
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNE MARIE MITCHELL
2021-06-29 update statutory_documents CESSATION OF KENNETH ALEXANDER WATSON AS A PSC
2021-06-07 update num_mort_charges 3 => 4
2021-06-07 update num_mort_outstanding 0 => 1
2021-06-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-07 update num_mort_outstanding 1 => 0
2021-05-07 update num_mort_satisfied 2 => 3
2021-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035899040004
2021-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-04-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-04-01 update statutory_documents DIRECTOR APPOINTED ROSANNE MARIE MITCHELL
2021-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WATSON
2021-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH WATSON
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-16 insert career_emails jo..@hnw.co.uk
2019-06-16 delete email sa..@hnw.co.uk
2019-06-16 insert email jo..@hnw.co.uk
2019-04-14 delete address Study Trip 2018 - Barcelona
2019-04-01 update statutory_documents SOLVENCY STATEMENT DATED 20/03/19
2019-04-01 update statutory_documents SHARE PREMIUM A/C BE CONVERTED INTO DISTRIBUTABLE RESERVES. 27/03/2019
2019-04-01 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 1625.00
2019-02-27 update statutory_documents SUB-DIVISION 29/01/19
2019-02-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-02-07 update num_mort_outstanding 2 => 1
2019-02-07 update num_mort_satisfied 1 => 2
2019-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-01-09 update statutory_documents 30/09/18 STATEMENT OF CAPITAL GBP 1625
2018-12-29 delete email ge..@hnw.co.uk
2018-12-29 insert email sa..@hnw.co.uk
2018-11-12 insert address Study Trip 2018 - Barcelona
2018-07-28 delete address Study Trip 2018 - Barcelona
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-18 delete general_emails in..@hnw.co.uk
2018-04-18 delete email in..@hnw.co.uk
2018-04-18 delete index_pages_linkeddomain access-bydesign.com
2018-04-18 insert address Study Trip 2018 - Barcelona
2018-04-18 insert email ge..@hnw.co.uk
2018-04-18 insert index_pages_linkeddomain google.co.uk
2018-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE DUFFY / 06/04/2017
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY DAVID CLEMAS
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EWINS
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WATSON
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BROWN
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE DUFFY
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-03 update statutory_documents DIRECTOR APPOINTED STEVEN PATRICK DUFFY
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-21 update statutory_documents 24/06/16 FULL LIST
2016-06-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL STROUD
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-09 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-09 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-08-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-15 update statutory_documents 24/06/15 FULL LIST
2015-07-01 update statutory_documents DIRECTOR APPOINTED GARY MALCOM EWINS
2015-04-20 update statutory_documents DIRECTOR APPOINTED ANDY DAVID CLEMAS
2015-01-07 update statutory_documents CONSOLIDATION 12/12/14
2014-08-07 delete address 61 NORTH STREET CHICHESTER WEST SUSSEX ENGLAND PO19 1NB
2014-08-07 insert address 61 NORTH STREET CHICHESTER WEST SUSSEX PO19 1NB
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-21 update statutory_documents 24/06/14 FULL LIST
2013-12-07 delete address 11 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TB
2013-12-07 insert address 61 NORTH STREET CHICHESTER WEST SUSSEX ENGLAND PO19 1NB
2013-12-07 update registered_address
2013-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 11 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TB
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 71111 - Architectural activities
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-16 update statutory_documents 24/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2012-09-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 24/06/12 FULL LIST
2012-04-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-04-26 update statutory_documents 26/04/12 STATEMENT OF CAPITAL GBP 1750
2012-04-05 update statutory_documents COMPANY NAME CHANGED HARDING NEILL & WATSON LIMITED CERTIFICATE ISSUED ON 05/04/12
2012-03-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-28 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY NEILL
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 24/06/11 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 24/06/10 FULL LIST
2010-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART NEILL / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART STEEL / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BROWN / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON STROUD / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER WATSON / 01/10/2009
2009-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH ALEXANDER WATSON / 01/10/2009
2009-09-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-09-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEILL / 25/06/2007
2008-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STROUD / 26/10/2007
2008-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEEL / 25/06/2007
2008-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 08/12/2006
2008-07-21 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-21 update statutory_documents RETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS
2006-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01 update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26 update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-02 update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08 update statutory_documents £ NC 100000/200000 18/06/01
2001-08-08 update statutory_documents NC INC ALREADY ADJUSTED 18/06/01
2001-06-28 update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-02 update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-07-01 update statutory_documents RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-05-08 update statutory_documents DIRECTOR RESIGNED
1999-05-06 update statutory_documents DIRECTOR RESIGNED
1998-12-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-21 update statutory_documents DIRECTOR RESIGNED
1998-07-21 update statutory_documents SECRETARY RESIGNED
1998-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION