HW CONCLUSION LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Administrator's progress report |
20/01/2520 January 2025 | Certificate of change of name |
20/01/2520 January 2025 | Change of name notice |
05/07/245 July 2024 | Administrator's progress report |
04/07/244 July 2024 | Notice of extension of period of Administration |
04/07/244 July 2024 | Notice of deemed approval of proposals |
04/01/244 January 2024 | Administrator's progress report |
18/07/2318 July 2023 | Statement of administrator's proposal |
31/05/2331 May 2023 | Appointment of an administrator |
31/05/2331 May 2023 | Registered office address changed from 27 High Street Horley RH6 7BH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-05-31 |
08/03/238 March 2023 | Registration of charge 065106450003, created on 2023-03-07 |
08/02/238 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
05/05/225 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
01/12/211 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/12/195 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / URSULA HEYLAND / 29/11/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA HEYLAND / 29/11/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK ROWLEY HEYLAND / 29/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/07/1720 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065106450002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS, HIGH STREET REDHILL SURREY RH1 1RJ |
26/02/1526 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | DIRECTOR APPOINTED MS URSULA HEYLAND |
25/06/1125 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1125 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK ROWLEY HEYLAND / 20/02/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR APPOINTED JOHN PATRICK ROWLEY HEYLAND |
29/02/0829 February 2008 | SECRETARY APPOINTED URSULA HEYLAND |
21/02/0821 February 2008 | SECRETARY RESIGNED |
21/02/0821 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HW CONCLUSION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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