HITWIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Notice of ceasing to act as receiver or manager |
23/05/2523 May 2025 | Notice of ceasing to act as receiver or manager |
03/03/253 March 2025 | Receiver's abstract of receipts and payments to 2025-02-06 |
15/02/2415 February 2024 | Appointment of receiver or manager |
15/02/2415 February 2024 | Appointment of receiver or manager |
07/02/247 February 2024 | Certificate of change of name |
06/02/246 February 2024 | Termination of appointment of Paul Timothy Rothwell as a director on 2024-02-06 |
06/02/246 February 2024 | Cessation of Empire Property Development Holdings Limited as a person with significant control on 2024-02-06 |
06/02/246 February 2024 | Registered office address changed from Empire House 92 - 98 Cleveland Street Doncaster DN1 3DP England to 830a Harrogate Road Bradford BD10 0RA on 2024-02-06 |
06/02/246 February 2024 | Notification of Hitesh Amrat Patel as a person with significant control on 2024-02-06 |
06/02/246 February 2024 | Appointment of Mr Hitesh Amrat Patel as a director on 2024-02-06 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-30 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2021-12-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
01/04/221 April 2022 | Certificate of change of name |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
16/12/2116 December 2021 | Accounts for a small company made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 30 YODEN WAY PETERLEE SR8 1AL UNITED KINGDOM |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPIRE PROPERTY DEVELOPMENT HOLDINGS LIMITED |
21/08/1921 August 2019 | CESSATION OF EMPIRE PROPERTY CONCEPTS LIMITED AS A PSC |
21/06/1921 June 2019 | ADOPT ARTICLES 09/05/2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111685610002 |
28/05/1928 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111685610004 |
28/05/1928 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111685610003 |
28/05/1928 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111685610001 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111685610005 |
05/04/195 April 2019 | DIRECTOR APPOINTED MR SINESH RAMESH SHAH |
13/03/1913 March 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111685610004 |
30/11/1830 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111685610003 |
16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111685610001 |
16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111685610002 |
24/01/1824 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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