HEWASWATER SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

11/08/2511 August 2025 NewDirector's details changed for Neil White on 2025-08-11

View Document

16/12/2416 December 2024 Director's details changed for Miss Emma Louise James on 2024-12-12

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Change of details for Hewaswater Engineering Ltd as a person with significant control on 2022-09-30

View Document

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

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

26/06/2326 June 2023 Cessation of Michael Ernest Frank James as a person with significant control on 2022-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Appointment of Miss Emma Louise James as a director on 2023-02-01

View Document

10/01/2310 January 2023 Appointment of Neil White as a director on 2023-01-01

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Statement of capital on 2022-09-30

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERNEST FRANK JAMES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / HEWASWATER ENGINEERING LTD / 23/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA JAMES / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST FRANK JAMES / 26/06/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM HEWASWATER STICKER ST. AUSTELL CORNWALL PL26 7JF

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEWASWATER ENGINEERING LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR MARK WILSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM WOODLANDS COURT, TRURO BUSINESS PARK, TRURO CORNWALL TR4 9NH

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 S366A DISP HOLDING AGM 04/10/05

View Document

18/10/0518 October 2005 S386 DISP APP AUDS 04/10/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 £ NC 1000/171000 09/11

View Document

03/12/043 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 NC INC ALREADY ADJUSTED 09/11/04

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0425 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 MEMORANDUM OF ASSOCIATION

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 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