H & W SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-05-11 with updates |
| 31/07/2531 July 2025 | Director's details changed for Mrs Sharon Theresa Nicholls on 2025-07-01 |
| 30/07/2530 July 2025 | Change of details for Mrs Sharon Theresa Nicholls as a person with significant control on 2025-07-01 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 30/06/2430 June 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 03/12/193 December 2019 | DIRECTOR APPOINTED MR GRAHAME JOHN NICHOLLS |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM THE CORNER HOUSE OFFICE PHILCOTE STREET DEDDINGTON BANBURY OX15 0TB ENGLAND |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 22/02/1822 February 2018 | ADOPTION OF NEW CLASS OF SHARES 30/01/2018 |
| 30/01/1830 January 2018 | 30/01/18 STATEMENT OF CAPITAL GBP 1 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/05/1724 May 2017 | DIRECTOR APPOINTED MRS SHARON THERESA NICHOLLS |
| 24/05/1724 May 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN |
| 29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 03/06/163 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 16/05/1616 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 01/06/151 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 04/06/144 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 19/09/1319 September 2013 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 11/06/1311 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 30/03/1330 March 2013 | APPOINTMENT TERMINATED, DIRECTOR WARREN MAINWARING |
| 03/03/133 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MAINWARING / 01/02/2013 |
| 03/03/133 March 2013 | DIRECTOR APPOINTED MR BRIAN RICHARD JOHNSON |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
| 15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MAINWARING / 15/06/2012 |
| 07/06/127 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/06/1114 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/11/1028 November 2010 | REGISTERED OFFICE CHANGED ON 28/11/2010 FROM 54 MANOR ESTATE WOLSTON COVENTRY CV8 3GY UNITED KINGDOM |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN WILLIAMS / 01/10/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MAINWARING / 01/05/2010 |
| 29/06/1029 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, SECRETARY KEITH BUTCHER |
| 05/05/105 May 2010 | DIRECTOR APPOINTED MR DAVID MARTIN WILLIAMS |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/11/0810 November 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 25 KENNEDY DRIVE BILTON RUGBY WARWICKSHIRE CV22 7SR |
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 26/11/0726 November 2007 | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS; AMEND |
| 15/11/0715 November 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
| 15/10/0715 October 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 30/05/0730 May 2007 | SECRETARY RESIGNED |
| 30/05/0730 May 2007 | NEW SECRETARY APPOINTED |
| 30/05/0730 May 2007 | DIRECTOR RESIGNED |
| 30/10/0630 October 2006 | NEW SECRETARY APPOINTED |
| 30/10/0630 October 2006 | SECRETARY RESIGNED |
| 19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: KINGS BUSINESS CENTRE 90 - 92 KING EDWARD RD NUNEATON CV11 4BB |
| 07/06/067 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
| 08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
| 18/06/0518 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
| 06/07/046 July 2004 | NEW SECRETARY APPOINTED |
| 16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
| 12/05/0412 May 2004 | DIRECTOR RESIGNED |
| 12/05/0412 May 2004 | SECRETARY RESIGNED |
| 11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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