HEWDON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

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

View Accounts

17/01/2317 January 2023 Change of details for Mr George Andrew Bennett as a person with significant control on 2022-12-06

View Document

17/01/2317 January 2023 Termination of appointment of Adam Dominic Pennant Williams as a director on 2022-12-06

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-12-06

View Document

17/01/2317 January 2023 Cessation of Adam Dominic Pennant Williams as a person with significant control on 2022-12-06

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 634 162-168 REGENT STREET LONDON W1B 5TG ENGLAND

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA ENGLAND

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 634 LINEN HALL 162-168 REGENT STREET LONDON SELECT... NW3 2YN

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 635 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TG

View Document

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY ADAM WILLIAMS

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR GEORGE ANDREW BENNETT

View Document

19/04/1319 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS SMITH / 27/07/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOMINIC PENNANT WILLIAMS / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS SMITH / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS SMITH / 01/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/03/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 225 LINEN HALL 162-168 REGENT STREET LONDON W1R 5TB

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 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