HLW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / SJW REALISATIONS LTD / 26/02/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / SJW REALISATIONS LTD / 10/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / TELFORD GROUP LIMITED / 09/04/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN LESLEY WOODHOUSE / 09/04/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WOODHOUSE / 09/04/2019

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LESLEY WOODHOUSE / 09/04/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WOODHOUSE / 09/04/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LESLEY WOODHOUSE / 09/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM ENTERPRISE HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/05/1512 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/05/1217 May 2012 02/05/12 NO CHANGES

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/05/1011 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LESLEY WOODHOUSE / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WOODHOUSE / 11/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LESLEY WOODHOUSE / 11/11/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 3 HOLLINSWOOD COURT STAFFOD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

29/05/0229 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: THE OLD SCHOOL SCHOOL ROAD, EDGMOND NEWPORT SHROPSHIRE TF10 8LB

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: ENTERPRISE HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 COMPANY NAME CHANGED SAW AND WELD LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: ENTERPRISE HOUSE SPRINGFIELD IND ESTATE NEWPORT SHROPSHIRE TF10 7NB

View Document

15/06/9815 June 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/04/961 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 S252 DISP LAYING ACC 30/04/91

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: EDGBASTON HOUSE WALKER STREET WELLINGTON TELFORD SHROPSHIRE TF1 1HF

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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