HWT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

26/06/2426 June 2024 Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 2019-11-21

View Document

16/01/2416 January 2024 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 2020-01-31

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY

View Document

09/03/189 March 2018 DIRECTOR APPOINTED CHRISTOPHER HOLMES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASVINDER BAL

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR DAVID MICHAEL HARDY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED JASVINDER SINGH BAL

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MICHAEL IAN JAFFE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED MORRISON WATER (TAY) LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

05/08/035 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 EXEMPTION FROM APPOINTING AUDITORS 14/01/99

View Document

19/01/0019 January 2000 S80A AUTH TO ALLOT SEC 14/01/99

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/10/9812 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 COMPANY NAME CHANGED PACIFIC SHELF 788 LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company