H&W FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

24/11/2424 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Registration of charge 060280420005, created on 2024-08-29

View Document

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

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

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

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN MARRIOTT / 01/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MARRIOTT / 01/01/2019

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1715 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 106000

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

02/10/162 October 2016 01/06/16 STATEMENT OF CAPITAL GBP 2120

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MARRIOTT / 03/12/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN MARRIOTT / 01/06/2015

View Document

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

View Accounts

03/03/153 March 2015 COMPANY NAME CHANGED SPARKLIN FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 03/03/15

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHOLEFKO

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060280420003

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURROWS

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHOLEFKO / 25/01/2013

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 22 HIGHNAM BUSINESS CENTRE NEWENT ROAD HIGHNAM GLOUCESTER GLOS GL2 8DN UNITED KINGDOM

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN BOOTH

View Document

10/01/1310 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED THOMAS MARTIN MARRIOTT

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED THOMAS JAMES MARRIOTT

View Document

10/01/1310 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GLANVILLE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOOTH

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PALMER

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM CLEARVIEW HOUSE UNIT 24 BAMEL WAY GLOUCESTER BUSINESS PARK GLOUCESTER GLOS GL3 4BH

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR DAVID CHOLEFKO

View Document

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL GLANVILLE / 14/03/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK KENYON CAIRNS PALMER / 10/06/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL GLANVILLE / 13/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK KENYON CAIRNS PALMER / 13/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER BOOTH / 13/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BURROWS / 13/12/2009

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN BOOTH / 15/12/2007

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 163 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3TX

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 163 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3TX

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 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