Harwood Bros Motors (Wootton) Ltd was setup in 1971, it has a status of "Active". The companies directors are listed as Harwood, Lucy Mai, Harwood, Matthew, Cooper, Marian Christine, Harwood, Doris May, Harwood, Ivan Frank at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARWOOD, Lucy Mai | 13 August 2003 | - | 1 |
HARWOOD, Matthew | 09 October 2000 | - | 1 |
COOPER, Marian Christine | 30 March 1998 | 01 April 2008 | 1 |
HARWOOD, Doris May | N/A | 01 April 2003 | 1 |
HARWOOD, Ivan Frank | N/A | 01 April 2003 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 16 July 2020 | |
AD01 - Change of registered office address | 16 July 2020 | |
CH01 - Change of particulars for director | 16 July 2020 | |
CH01 - Change of particulars for director | 16 July 2020 | |
CH01 - Change of particulars for director | 16 July 2020 | |
MR01 - N/A | 02 April 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 16 December 2015 | |
MR01 - N/A | 04 July 2015 | |
AR01 - Annual Return | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
SH06 - Notice of cancellation of shares | 27 November 2014 | |
SH03 - Return of purchase of own shares | 27 November 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AA - Annual Accounts | 28 June 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
TM02 - Termination of appointment of secretary | 09 April 2013 | |
AR01 - Annual Return | 11 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2011 | |
AR01 - Annual Return | 31 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 30 March 2006 | |
288b - Notice of resignation of directors or secretaries | 30 March 2006 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 16 January 2003 | |
AAMD - Amended Accounts | 15 April 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 18 January 1999 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 11 February 1997 | |
363s - Annual Return | 30 January 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 May 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 May 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 May 1996 | |
88(2)P - N/A | 10 May 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1996 | |
123 - Notice of increase in nominal capital | 10 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
363s - Annual Return | 09 February 1996 | |
AA - Annual Accounts | 25 January 1996 | |
AA - Annual Accounts | 22 January 1995 | |
363s - Annual Return | 15 January 1995 | |
AA - Annual Accounts | 02 February 1994 | |
363s - Annual Return | 09 January 1994 | |
363s - Annual Return | 04 February 1993 | |
AA - Annual Accounts | 02 February 1993 | |
395 - Particulars of a mortgage or charge | 19 June 1992 | |
AA - Annual Accounts | 06 April 1992 | |
363s - Annual Return | 11 February 1992 | |
288 - N/A | 30 January 1992 | |
AA - Annual Accounts | 09 April 1991 | |
363a - Annual Return | 07 February 1991 | |
AA - Annual Accounts | 20 March 1990 | |
363 - Annual Return | 20 March 1990 | |
363 - Annual Return | 17 February 1989 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 22 March 1988 | |
AA - Annual Accounts | 24 February 1988 | |
AA - Annual Accounts | 29 August 1986 | |
363 - Annual Return | 29 August 1986 | |
MISC - Miscellaneous document | 22 June 1971 | |
NEWINC - New incorporation documents | 22 June 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2020 | Outstanding |
N/A |
A registered charge | 15 June 2015 | Outstanding |
N/A |
Mortgage | 07 January 2013 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 14 September 2012 | Outstanding |
N/A |
Debenture | 11 September 2012 | Outstanding |
N/A |
Mortgage and general charge | 18 June 1992 | Fully Satisfied |
N/A |
Legal charge | 28 June 1971 | Fully Satisfied |
N/A |