HW CONTROLS & ASSURANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

03/04/243 April 2024 Director's details changed for Mr Steven William Connors on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Steven William Connors as a person with significant control on 2024-04-03

View Document

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

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

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

View Document

18/05/2318 May 2023 Registration of charge 087469740002, created on 2023-05-15

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

19/05/2219 May 2022 Director's details changed for Mr Lee Scott Glover on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Steven William Connors on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Barry James Potter as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Barry James Potter on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Lee Scott Glover as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Steven William Connors as a person with significant control on 2022-05-19

View Document

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

View Accounts

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

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

10/01/1410 January 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED HWC&A LIMITED CERTIFICATE ISSUED ON 10/01/14

View Document

10/01/1410 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087469740001

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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