HMW GROUP LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Appointment of Mr Lawrence Duncan as a director on 2025-01-16 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
22/05/2422 May 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-29 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-05 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-08-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
16/12/2116 December 2021 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 2021-12-16 |
03/12/213 December 2021 | Termination of appointment of William John Andrews as a director on 2021-12-02 |
03/12/213 December 2021 | Cessation of William John Andrews as a person with significant control on 2021-12-02 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | COMPANY NAME CHANGED HMWT 1 LTD CERTIFICATE ISSUED ON 05/03/21 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
01/10/191 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 200 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN ANDREWS |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CLEMENTS |
06/03/196 March 2019 | CESSATION OF EBPFT UNLIMITED AS A PSC |
06/03/196 March 2019 | CESSATION OF PFAAT UNLIMITED AS A PSC |
04/03/194 March 2019 | ADOPT ARTICLES 18/02/2019 |
28/02/1928 February 2019 | DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS |
09/09/189 September 2018 | PREVEXT FROM 30/06/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5078470001 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBPFT UNLIMITED |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFAAT UNLIMITED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 66 CLAIRINSH BALLOCH ALEXANDRIA DUNBARTONSHIRE G83 8SE SCOTLAND |
26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DUNCAN |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 38 LINTRATHEN GARDENS DUNDEE ANGUS DD3 8EJ SCOTLAND |
26/07/1626 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR WILLIAM ANDREWS |
29/02/1629 February 2016 | COMPANY NAME CHANGED PARK FARM 1 LIMITED CERTIFICATE ISSUED ON 29/02/16 |
08/06/158 June 2015 | 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