HPW ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

05/02/245 February 2024 Change of details for Mr Alexander Cameron Urquhart as a person with significant control on 2024-02-01

View Document

22/01/2422 January 2024 Director's details changed for Mr Alex Cameron Urquhart on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed for Director Alex Cameron Urquhart on 2022-05-05

View Document

18/05/2218 May 2022 Satisfaction of charge 1 in full

View Document

16/05/2216 May 2022 Appointment of Mr Andrew Stephen Howe as a director on 2022-05-03

View Document

26/04/2226 April 2022 Change of details for Mr Alan Charles Powell as a person with significant control on 2022-04-01

View Document

26/04/2226 April 2022 Director's details changed for Mr Alan Charles Powell on 2022-04-14

View Document

22/04/2222 April 2022 Registered office address changed from Oculis House South Hampshire Industrial Park Totton Southampton SO40 3SA England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2022-04-22

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Paul Edward Elsey as a director on 2022-01-06

View Document

19/01/2219 January 2022 Appointment of Mr Darrell Keith Cresswell as a director on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Appointment of Director Alex Cameron Urquhart as a director on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WILBURN

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 20/08/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN CHARLES POWELL / 20/08/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 06/02/2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER URQUHART

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ROMAN HOUSE SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3XF ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM PO BOX SO40 3XF ROMAN HOUSE SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3XF ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM WADE PARK FARM SALISBURY ROAD OWER SOUTHAMPTON HAMPSHIRE SO51 6AG

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEGRA-LUX LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR BEN JEPSON

View Document

08/11/188 November 2018 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STANSFIELD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID STANSFIELD / 22/08/2017

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR BEN AUSTEN JEPSON

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILBURN / 01/07/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR PAUL DAVID STANSFIELD

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR JOHN DAVID LEE

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR ALEXANDER CAMERON URQUHART

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 01/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 06/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 06/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 COMPANY NAME CHANGED HPW PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILBURN / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

22/06/0622 June 2006 MEMORANDUM OF ASSOCIATION

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 33 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DS

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 EXEMPTION FROM APPOINTING AUDITORS 26/11/99

View Document

07/06/997 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 COMPANY NAME CHANGED H P W PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 08/06/99

View Document

26/04/9926 April 1999 ALTER MEM AND ARTS 17/02/98

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 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