HLW 207 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Luke Andrew England on 2025-07-04

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Change of details for L and a Industry Limited as a person with significant control on 2023-05-03

View Document

08/08/238 August 2023 Cessation of Andrew Trevor England as a person with significant control on 2023-05-03

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

02/05/232 May 2023 Appointment of Mr Luke Andrew England as a director on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 12/04/2018

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 11/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 11/10/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 SECRETARY APPOINTED LUKE ANDREW ENGLAND

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY GARY ARMITAGE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ARMITAGE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/07/1323 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARMITAGE / 03/06/2010

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

08/02/058 February 2005 SHARES AGREEMENT OTC

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 28/02/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 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