HLWKH 607 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-08-04

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewNotification of Tamecliff Holdings Ltd as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of Trinnacle Ltd as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewCessation of Paul William Bingham-Hall as a person with significant control on 2025-07-30

View Document

01/08/251 August 2025 NewNotification of Trinnacle Ltd as a person with significant control on 2025-07-30

View Document

01/08/251 August 2025 NewCessation of Andrew Shortt as a person with significant control on 2025-07-30

View Document

31/07/2531 July 2025 NewRegistration of charge 098034260002, created on 2025-07-30

View Document

30/07/2530 July 2025 NewStatement of capital on 2025-07-30

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-01 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Cancellation of shares. Statement of capital on 2023-06-29

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-10-01

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

12/05/2212 May 2022 Particulars of variation of rights attached to shares

View Document

11/05/2211 May 2022 Second filing of Confirmation Statement dated 2021-10-01

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2020-10-01

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2021-08-31

View Document

09/05/229 May 2022 Second filing of Confirmation Statement dated 2019-10-01

View Document

06/05/226 May 2022 Second filing of Confirmation Statement dated 2017-10-04

View Document

06/05/226 May 2022 Second filing of Confirmation Statement dated 2016-10-06

View Document

06/05/226 May 2022 Second filing of Confirmation Statement dated 2018-10-03

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

05/10/215 October 2021 Change of details for Mr Paul William Bingham-Hall as a person with significant control on 2021-08-31

View Document

05/10/215 October 2021 Appointment of Mrs Joanne Kay Stephinson as a director on 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/10/2012 October 2020 Confirmation statement made on 2020-10-01 with no updates

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 Confirmation statement made on 2019-10-01 with no updates

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

03/10/183 October 2018 01/10/18 Statement of Capital gbp 8846

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 Confirmation statement made on 2017-10-01 with updates

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

04/01/174 January 2017 18/07/16 STATEMENT OF CAPITAL GBP 8845

View Document

06/10/166 October 2016 Confirmation statement made on 2016-10-01 with updates

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 ALTER ARTICLES 15/07/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

20/04/1620 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1620 April 2016 28/01/16 STATEMENT OF CAPITAL GBP 8836

View Document

20/04/1620 April 2016 ADOPT ARTICLES 28/01/2016

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098034260001

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR PAUL WILLIAM BINGHAM-HALL

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR ANDREW SHORTT

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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