Date | Description |
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 |