HMW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL BARLOW-EVANS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA VALENTINOVNA SMIRNOVA / 10/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL BARLOW-EVANS / 10/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BARLOW-EVANS / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BARLOW-EVANS / 10/01/2020

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY JOAN HASHFIELD

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/07/1718 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ANDREW EDWARD BARLOW-EVANS

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE HUGHES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARLOW-EVANS

View Document

21/01/1721 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BARLOW-EVANS / 21/01/2017

View Document

10/06/1610 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA SMIRRNOVA / 19/05/2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS TATIANA SMIRRNOVA

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS DIANE ELIZABETH HUGHES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED DR RACHEL BARLOW-EVANS

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BARLOW-EVANS / 06/08/2015

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044283740004

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARLOW-EVANS

View Document

06/05/156 May 2015 16/04/15 STATEMENT OF CAPITAL GBP 1

View Document

10/06/1410 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD BARLOW-EVANS / 30/04/2010

View Document

19/11/0919 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BARLOW-EVANS / 02/11/2009

View Document

28/09/0928 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 29/10/07 TO 31/01/08

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: OAK HOUSE GREEENHILL BANK ELLESMERE SHROPSHIRE SY12 9LU

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/04

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: OAKDALE THE CRIFTINS LEINTWARDINE NR CRAVEN ARMS SHROPSHIRE SY7 0NN

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: OAK HOUSE GREENHILL BANK ELLESMERE SHROPSHIRE SY12 9LU

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 29/10/03

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: OAK COTTAGE GREENHILL BANK ELLESMERE SHROPSHIRE SY12 9LU

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 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