HW CONTROLS & ASSURANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-10-24 with updates |
03/04/243 April 2024 | Director's details changed for Mr Steven William Connors on 2024-04-03 |
03/04/243 April 2024 | Change of details for Mr Steven William Connors as a person with significant control on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
21/06/2321 June 2023 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England to Unit 3 Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on 2023-06-21 |
18/05/2318 May 2023 | Registration of charge 087469740002, created on 2023-05-15 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 2022-09-13 |
19/05/2219 May 2022 | Director's details changed for Mr Lee Scott Glover on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mr Steven William Connors on 2022-05-19 |
19/05/2219 May 2022 | Change of details for Mr Barry James Potter as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mr Barry James Potter on 2022-05-19 |
19/05/2219 May 2022 | Change of details for Mr Lee Scott Glover as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Change of details for Mr Steven William Connors as a person with significant control on 2022-05-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-24 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
30/08/1630 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS |
30/08/1630 August 2016 | DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/11/146 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
03/02/143 February 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
10/01/1410 January 2014 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
10/01/1410 January 2014 | COMPANY NAME CHANGED HWC&A LIMITED CERTIFICATE ISSUED ON 10/01/14 |
10/01/1410 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/1316 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087469740001 |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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