H.M.W.REVERSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

13/02/2513 February 2025 Appointment of Mr Christopher David Morgan Jones as a director on 2025-02-10

View Document

13/02/2513 February 2025 Appointment of Mr William Morgan Jones as a director on 2025-02-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Notification of William Morgan Jones as a person with significant control on 2024-03-11

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Notification of Christopher David Morgan Jones as a person with significant control on 2024-03-11

View Document

30/04/2430 April 2024 Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2024-03-11

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

21/02/2321 February 2023 Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Termination of appointment of Patricia Mary Stanfield as a director on 2018-12-31

View Document

20/12/2220 December 2022 Cessation of Patricia Mary Stanfield as a person with significant control on 2018-12-31

View Document

20/12/2220 December 2022 Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 TERMINATE DIR APPOINTMENT

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM REDCLIFF COMPTON ROAD KINVER STOURBRIDGE WEST MIDLANDS DY7 5NR

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 SAIL ADDRESS CHANGED FROM: CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT UNITED KINGDOM

View Document

03/09/153 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/03/1322 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANNE MORGAN JONES / 16/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE MORGAN JONES / 16/03/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM REDCLIFFE COMPTON ROAD KINVER STOURBRIDGE WEST MIDLANDS DY7 5NR

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY STANFIELD / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: NICKLIN &CO CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: C/O T A NICKLIN & CO MIDLAND HOUSE NEW RD HALESOWEN WEST MIDLANDS B63 3HY

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 30/04/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8621 January 1986 REGISTERED OFFICE CHANGED

View Document

13/03/5213 March 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/5213 March 1952 CERTIFICATE OF INCORPORATION

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