Download leads from Nexok and grow your business. Find out more

Hgl2018 Limited

Documents

Total Documents214
Total Pages1,296

Filing History

30 October 2020Micro company accounts made up to 30 April 2020
14 May 2020Confirmation statement made on 30 April 2020 with no updates
21 November 2019Micro company accounts made up to 30 April 2019
3 June 2019Confirmation statement made on 30 April 2019 with updates
12 April 2019Resolutions
  • RES13 ‐ Company redeem all o ite non cumulative redeemable preferende shares etc 11/03/2019
12 April 2019Resolutions
  • RES13 ‐ Article 14(1) of the company's articles be disapplied 11/03/2019
9 April 2019Cancellation of shares. Statement of capital on 11 March 2019
  • GBP 1,011,000
4 February 2019Micro company accounts made up to 30 April 2018
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
17 July 2018Termination of appointment of Gregory Stuart Darling as a director on 29 June 2018
17 July 2018Termination of appointment of Christopher Paul Mitchell as a director on 29 June 2018
11 May 2018Confirmation statement made on 30 April 2018 with updates
25 January 2018Notification of Forcecore Limited as a person with significant control on 15 August 2017
25 January 2018Accounts for a small company made up to 30 April 2017
25 January 2018Cessation of Gardline Shipping Limited as a person with significant control on 15 August 2017
17 January 2018Satisfaction of charge 4 in full
3 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 August 2017Registered office address changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG to Marine House Marine Park Gapton Hall Road Great Yarmouth NR31 0NB on 17 August 2017
17 August 2017Registered office address changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG to Marine House Marine Park Gapton Hall Road Great Yarmouth NR31 0NB on 17 August 2017
12 May 2017Confirmation statement made on 30 April 2017 with updates
12 May 2017Confirmation statement made on 30 April 2017 with updates
21 November 2016Accounts for a small company made up to 30 April 2016
21 November 2016Accounts for a small company made up to 30 April 2016
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,171,100
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,171,100
6 December 2015Accounts for a small company made up to 30 April 2015
6 December 2015Accounts for a small company made up to 30 April 2015
30 November 2015Termination of appointment of Shane Russell Hull as a director on 24 November 2015
30 November 2015Termination of appointment of Shane Russell Hull as a director on 24 November 2015
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,171,100
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,171,100
17 December 2014Appointment of Mr Shane Russell Hull as a director on 1 January 2014
17 December 2014Appointment of Mr Shane Russell Hull as a director on 1 January 2014
17 December 2014Appointment of Mr Shane Russell Hull as a director on 1 January 2014
15 December 2014Accounts for a small company made up to 30 April 2014
15 December 2014Accounts for a small company made up to 30 April 2014
15 May 2014Termination of appointment of Scott Slater as a director
15 May 2014Termination of appointment of Scott Slater as a director
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,171,100
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,171,100
25 September 2013Accounts for a small company made up to 30 April 2013
25 September 2013Accounts for a small company made up to 30 April 2013
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
17 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 1,171,100
17 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 1,171,100
16 May 2013Auditor's resignation
16 May 2013Auditor's resignation
2 May 2013Auditor's resignation
2 May 2013Auditor's resignation
6 November 2012Accounts for a small company made up to 30 April 2012
6 November 2012Accounts for a small company made up to 30 April 2012
30 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 491,100
30 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 491,100
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
19 December 2011Accounts for a small company made up to 30 April 2011
19 December 2011Accounts for a small company made up to 30 April 2011
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2011Termination of appointment of Stephen Heywood as a secretary
8 December 2011Termination of appointment of Stephen Heywood as a secretary
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 August 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/05/2011 as it was not properly delivered
23 August 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/05/2011 as it was not properly delivered
13 July 2011Particulars of a mortgage or charge / charge no: 4
13 July 2011Particulars of a mortgage or charge / charge no: 4
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 23/08/2011
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 23/08/2011
27 May 2011Director's details changed for Mr Adam Phillip Darling on 30 April 2011
27 May 2011Director's details changed for Christopher Paul Mitchell on 30 April 2011
27 May 2011Director's details changed for Christopher Paul Mitchell on 30 April 2011
27 May 2011Director's details changed for Mr Gregory Stuart Darling on 30 April 2011
27 May 2011Director's details changed for Mr Adam Phillip Darling on 30 April 2011
27 May 2011Director's details changed for Mr Gregory Stuart Darling on 30 April 2011
14 January 2011Full accounts made up to 30 April 2010
14 January 2011Full accounts made up to 30 April 2010
30 September 2010Director's details changed for Mr Scott Matthew Slater on 25 September 2010
30 September 2010Director's details changed for Mr Scott Matthew Slater on 25 September 2010
12 July 2010Appointment of Mr Scott Matthew Slater as a director
12 July 2010Appointment of Mr Scott Matthew Slater as a director
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
21 May 2010Secretary's details changed for Stephen Dene Heywood on 30 April 2010
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
21 May 2010Secretary's details changed for Stephen Dene Heywood on 30 April 2010
3 February 2010Accounts for a medium company made up to 30 April 2009
3 February 2010Accounts for a medium company made up to 30 April 2009
21 October 2009Appointment of Stephen Dene Heywood as a secretary
21 October 2009Appointment of Mr Gregory Stuart Darling as a director
21 October 2009Appointment of Stephen Dene Heywood as a secretary
21 October 2009Appointment of Mr Gregory Stuart Darling as a director
13 October 2009Registered office address changed from 32 Hall Plain Great Yarmouth Norfolk NR30 2QD on 13 October 2009
13 October 2009Registered office address changed from 32 Hall Plain Great Yarmouth Norfolk NR30 2QD on 13 October 2009
15 September 2009Appointment terminated director colin bothway
15 September 2009Appointment terminated director colin bothway
14 September 2009Appointment terminated director ian miller
14 September 2009Appointment terminated director ian miller
6 June 2009Accounting reference date extended from 31/10/2008 to 30/04/2009
6 June 2009Accounting reference date extended from 31/10/2008 to 30/04/2009
19 May 2009Return made up to 19/05/09; full list of members
19 May 2009Return made up to 19/05/09; full list of members
30 January 2009Group of companies' accounts made up to 31 October 2007
30 January 2009Group of companies' accounts made up to 31 October 2007
27 January 2009Director appointed adam darling
27 January 2009Director appointed adam darling
13 January 2009Appointment terminated director nigel darling
13 January 2009Appointment terminated director nigel darling
15 September 2008Appointment terminated secretary richard whall
15 September 2008Appointment terminated secretary richard whall
2 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
2 September 2008Nc inc already adjusted 21/08/08
2 September 2008Nc inc already adjusted 21/08/08
2 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
20 June 2008Location of register of members
20 June 2008Location of register of members
20 June 2008Return made up to 19/05/08; full list of members
20 June 2008Return made up to 19/05/08; full list of members
11 June 2007Return made up to 19/05/07; full list of members
11 June 2007Location of register of members
11 June 2007Return made up to 19/05/07; full list of members
11 June 2007Location of register of members
2 March 2007New director appointed
2 March 2007New director appointed
1 March 2007Particulars of mortgage/charge
1 March 2007Particulars of mortgage/charge
21 February 2007Group of companies' accounts made up to 31 October 2006
21 February 2007Group of companies' accounts made up to 31 October 2006
19 September 2006Director resigned
19 September 2006Director resigned
5 September 2006Group of companies' accounts made up to 31 October 2005
5 September 2006Group of companies' accounts made up to 31 October 2005
31 May 2006Return made up to 19/05/06; full list of members
31 May 2006Return made up to 19/05/06; full list of members
11 August 2005£ ic 180100/160100 01/07/05 £ sr 20000@1=20000
11 August 2005£ ic 180100/160100 01/07/05 £ sr 20000@1=20000
8 July 2005Return made up to 19/05/05; full list of members
8 July 2005Return made up to 19/05/05; full list of members
1 March 2005Group of companies' accounts made up to 31 October 2004
1 March 2005Group of companies' accounts made up to 31 October 2004
19 January 2005Ad 15/08/02--------- £ si 100@1
19 January 2005Ad 15/08/02--------- £ si 100@1
2 October 2004Declaration of satisfaction of mortgage/charge
2 October 2004Declaration of satisfaction of mortgage/charge
25 June 2004Memorandum and Articles of Association
25 June 2004Memorandum and Articles of Association
22 June 2004Company name changed howards holdings LIMITED\certificate issued on 22/06/04
22 June 2004Company name changed howards holdings LIMITED\certificate issued on 22/06/04
4 June 2004Return made up to 19/05/04; full list of members
4 June 2004Return made up to 19/05/04; full list of members
4 May 2004Group of companies' accounts made up to 31 October 2003
4 May 2004Group of companies' accounts made up to 31 October 2003
11 August 2003Return made up to 19/05/03; full list of members
11 August 2003Return made up to 19/05/03; full list of members
30 July 2003Particulars of mortgage/charge
30 July 2003Particulars of mortgage/charge
13 July 2003New secretary appointed
13 July 2003Secretary resigned
13 July 2003New secretary appointed
13 July 2003Secretary resigned
12 July 2003Group of companies' accounts made up to 31 October 2002
12 July 2003Group of companies' accounts made up to 31 October 2002
10 September 2002Nc inc already adjusted 15/08/02
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2002Nc inc already adjusted 15/08/02
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 September 2002Ad 15/08/02--------- £ si 100@1=100 £ ic 180000/180100
9 September 2002£ nc 250000/250100 15/08/02
9 September 2002Ad 15/08/02--------- £ si 100@1=100 £ ic 180000/180100
9 September 2002£ nc 250000/250100 15/08/02
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 July 2002Return made up to 19/05/02; full list of members
26 July 2002Return made up to 19/05/02; full list of members
27 March 2002Group of companies' accounts made up to 31 October 2001
27 March 2002Group of companies' accounts made up to 31 October 2001
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 July 2001Ad 18/05/01--------- £ si 50000@1
3 July 2001Ad 18/05/01--------- £ si 50000@1
21 June 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
21 June 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
20 April 2001Particulars of mortgage/charge
20 April 2001Particulars of mortgage/charge
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 March 2001Full group accounts made up to 31 October 2000
20 March 2001Full group accounts made up to 31 October 2000
14 March 2001New director appointed
14 March 2001New director appointed
14 March 2001New director appointed
14 March 2001New director appointed
15 June 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 March 2000Accounting reference date extended from 31/05/00 to 31/10/00
9 March 2000Accounting reference date extended from 31/05/00 to 31/10/00
9 September 1999New secretary appointed
9 September 1999Secretary resigned
9 September 1999Secretary resigned
9 September 1999New secretary appointed
16 June 1999New secretary appointed;new director appointed
16 June 1999New director appointed
16 June 1999New director appointed
16 June 1999Director resigned
16 June 1999Secretary resigned
16 June 1999Director resigned
16 June 1999Secretary resigned
16 June 1999New secretary appointed;new director appointed
26 May 1999Registered office changed on 26/05/99 from: 1 mitchell lane bristol BS1 6BU
26 May 1999Registered office changed on 26/05/99 from: 1 mitchell lane bristol BS1 6BU
19 May 1999Incorporation
19 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing