HLW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/03/1515 March 2015 REGISTERED OFFICE CHANGED ON 15/03/2015 FROM
TAXASSIST ACCOUNTANTS EXCHANGE STREET
ATTLEBOROUGH
NORFOLK
NR17 2AB

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
TAX ASSIST ACCOUNTANTS CONNAUGHT PLAIN
ATTLEBOROUGH
NORFOLK
NR17 2EJ
ENGLAND

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
C/O HLW LTD
TAX ASSIST ACCOUNTANTS CONNAUGHT PLAIN
ATTLEBOROUGH
NORFOLK
NR17 2EJ
ENGLAND

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
HLW LTD, SALAMANCA ROAD
THARSTON
NORWICH
NR15 2PF

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL HENSLEY / 21/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE LARGE / 21/06/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA LARGE / 21/06/2008

View Document

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

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 49 DEVONSHIRE WAY SHIRLEY CROYDON SURREY CR0 8BU

View Document

28/06/0728 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 49 DEVONSHIRE WAY, SHIRLEY CROYDON SURREY CR0 8BU

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 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