HHC LEWIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/02/232 February 2023 Director's details changed for Mr Adrian Chesney on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mrs Cherie Pearce on 2023-02-01

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN CHESNEY / 22/06/2017

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERIE PEARCE / 22/06/2017

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 1ST FLOOR CHILWORTH POINT 1 CHILWORTH ROAD SOUTHAMPTON HAMPSHIRE SO16 7JQ

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHERIE PEARCE / 01/01/2015

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHESNEY / 01/01/2015

View Document

20/01/1620 January 2016 13/11/14 STATEMENT OF CAPITAL GBP 20000

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED CHERIE PEARCE

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED ADRIAN CHESNEY

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL LEWIS

View Document

20/11/1420 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 40002.00

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CHRISTINE LEWIS / 04/08/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/03/134 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES LEWIS

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEWIS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES WILLIAM LEWIS / 08/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM LEWIS / 08/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CHRISTINE LEWIS / 08/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 S80A AUTH TO ALLOT SEC 12/03/02

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1RJ

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/09/9511 September 1995 £ NC 1000/100000 17/08/95

View Document

11/09/9511 September 1995 NC INC ALREADY ADJUSTED 17/08/95

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED ALLOWARTIST LIMITED CERTIFICATE ISSUED ON 14/06/95

View Document

06/04/956 April 1995 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