DEP HWC LTD

Company Documents

DateDescription
12/12/2312 December 2023 Order of court to wind up

View Document

29/09/2229 September 2022 Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to Letraset Building Wotton Road Ashford TN23 6LN on 2022-09-29

View Document

05/08/215 August 2021 Cessation of Dep Inv & Ops Ltd as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Notification of Hmffr Ltd as a person with significant control on 2021-08-04

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 117.65

View Document

09/01/199 January 2019 SUB-DIVISION 18/12/18

View Document

08/01/198 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 105.88

View Document

07/01/197 January 2019 ADOPT ARTICLES 18/12/2018

View Document

21/12/1821 December 2018 CESSATION OF CHRISTOPHER JAMES KERR AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF WILLIAM JOHN ANDREWS AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEP INV & OPS LTD

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

09/09/189 September 2018 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 SHARE PURCHASE AGREEMENT OF SHOVEL READY 11 LTD 06/06/2018

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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