HNW ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Termination of appointment of David Stuart Steel as a director on 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Cessation of Michael Charles Brown as a person with significant control on 2022-04-01

View Document

20/05/2220 May 2022 Termination of appointment of Michael Charles Brown as a director on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Lee Martin Davies as a director on 2021-09-23

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

29/06/2129 June 2021 Cessation of Kenneth Alexander Watson as a person with significant control on 2021-03-31

View Document

29/06/2129 June 2021 Notification of Rosanne Marie Mitchell as a person with significant control on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

01/04/191 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1625.00

View Document

01/04/191 April 2019 SOLVENCY STATEMENT DATED 20/03/19

View Document

01/04/191 April 2019 SHARE PREMIUM A/C BE CONVERTED INTO DISTRIBUTABLE RESERVES. 27/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 SUB-DIVISION 29/01/19

View Document

20/02/1920 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1912 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/199 January 2019 30/09/18 STATEMENT OF CAPITAL GBP 1625

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVE DUFFY / 06/04/2017

View Document

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

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EWINS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WATSON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BROWN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY DAVID CLEMAS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE DUFFY

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 DIRECTOR APPOINTED STEVEN PATRICK DUFFY

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1616 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL STROUD

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED GARY MALCOM EWINS

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED ANDY DAVID CLEMAS

View Document

07/01/157 January 2015 CONSOLIDATION 12/12/14

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 11 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TB

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1226 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 1750

View Document

05/04/125 April 2012 COMPANY NAME CHANGED HARDING NEILL & WATSON LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

28/03/1228 March 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY NEILL

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART NEILL / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH ALEXANDER WATSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON STROUD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER WATSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART STEEL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BROWN / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

12/09/0812 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEILL / 25/06/2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STROUD / 26/10/2007

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 08/12/2006

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEEL / 25/06/2007

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 18/06/01

View Document

08/08/018 August 2001 £ NC 100000/200000 18/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 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