HMW GROUP LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Appointment of Mr Lawrence Duncan as a director on 2025-01-16

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/05/2422 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

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

View Document

03/12/213 December 2021 Termination of appointment of William John Andrews as a director on 2021-12-02

View Document

03/12/213 December 2021 Cessation of William John Andrews as a person with significant control on 2021-12-02

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 COMPANY NAME CHANGED HMWT 1 LTD CERTIFICATE ISSUED ON 05/03/21

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN ANDREWS

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CLEMENTS

View Document

06/03/196 March 2019 CESSATION OF EBPFT UNLIMITED AS A PSC

View Document

06/03/196 March 2019 CESSATION OF PFAAT UNLIMITED AS A PSC

View Document

04/03/194 March 2019 ADOPT ARTICLES 18/02/2019

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS

View Document

09/09/189 September 2018 PREVEXT FROM 30/06/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5078470001

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBPFT UNLIMITED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFAAT UNLIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 66 CLAIRINSH BALLOCH ALEXANDRIA DUNBARTONSHIRE G83 8SE SCOTLAND

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DUNCAN

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 38 LINTRATHEN GARDENS DUNDEE ANGUS DD3 8EJ SCOTLAND

View Document

26/07/1626 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR WILLIAM ANDREWS

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED PARK FARM 1 LIMITED CERTIFICATE ISSUED ON 29/02/16

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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