HEWASWATER SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
11/08/2511 August 2025 New | Director's details changed for Neil White on 2025-08-11 |
16/12/2416 December 2024 | Director's details changed for Miss Emma Louise James on 2024-12-12 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Change of details for Hewaswater Engineering Ltd as a person with significant control on 2022-09-30 |
26/06/2326 June 2023 | Registered office address changed from . Hewaswater St. Austell PL26 7JF England to Hewaswater Sticker St. Austell Cornwall PL26 7JF on 2023-06-26 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with updates |
26/06/2326 June 2023 | Cessation of Michael Ernest Frank James as a person with significant control on 2022-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Appointment of Miss Emma Louise James as a director on 2023-02-01 |
10/01/2310 January 2023 | Appointment of Neil White as a director on 2023-01-01 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Statement of capital on 2022-09-30 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERNEST FRANK JAMES |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / HEWASWATER ENGINEERING LTD / 23/06/2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT A KELSALL STEELE LTD WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH ENGLAND |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
26/06/1926 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JAMES / 26/06/2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST FRANK JAMES / 26/06/2019 |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM HEWASWATER STICKER ST. AUSTELL CORNWALL PL26 7JF |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEWASWATER ENGINEERING LTD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
08/07/168 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
08/06/168 June 2016 | DIRECTOR APPOINTED MR MARK WILSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM WOODLANDS COURT, TRURO BUSINESS PARK, TRURO CORNWALL TR4 9NH |
23/06/0823 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0518 October 2005 | S366A DISP HOLDING AGM 04/10/05 |
18/10/0518 October 2005 | S386 DISP APP AUDS 04/10/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED |
27/07/0527 July 2005 | LOCATION OF REGISTER OF MEMBERS |
11/03/0511 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/043 December 2004 | £ NC 1000/171000 09/11 |
03/12/043 December 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/12/043 December 2004 | NC INC ALREADY ADJUSTED 09/11/04 |
03/12/043 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/11/0425 November 2004 | VARYING SHARE RIGHTS AND NAMES |
25/11/0425 November 2004 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
25/11/0425 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/11/0425 November 2004 | MEMORANDUM OF ASSOCIATION |
05/10/045 October 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | SECRETARY RESIGNED |
15/06/0415 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEWASWATER SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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