H&W GROUP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-04-28

View Document

04/03/254 March 2025 Change of details for Hollings and Worth Holdings Limited as a person with significant control on 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-04-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

08/02/228 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2020-04-30

View Document

21/01/2221 January 2022

View Document

18/06/2118 June 2021 Registered office address changed from Unit 12 Clearways Business Estate London Road West Kingsdown Sevenoaks Kent TN15 6ES England to Unit 11 the Glenmore Centre Fancy Road Poole BH12 4FB on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Thriftwood Holdings Ltd as a person with significant control on 2020-09-20

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

18/06/2118 June 2021 Notification of Hollings and Worth Holdings Limited as a person with significant control on 2020-09-20

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

26/11/1826 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

10/08/1810 August 2018 04/07/18 STATEMENT OF CAPITAL GBP 400

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED KH ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 10/07/18

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 4 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD SIDCUP KENT DA14 5AG

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD HOLLINGSWORTH / 07/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR STEFAN HOLLINGSWORTH

View Document

29/06/1629 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KING

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD HOLLINGSWORTH / 01/12/2013

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA LOUISE HOLLINGSWORTH / 01/11/2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM NO3 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD SIDCUP KENT DA14 5AG UNITED KINGDOM

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033801790003

View Document

01/07/131 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

21/06/1221 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM NO 3 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD SIDCUP KENT DA14 5AG DA14 5AG

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FRANCIS / 03/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KING / 03/06/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR KELLY FAREWELL

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM NO 4 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD SIDCUP KENT DA14 5AG

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DONNA HOLLINGSWORTH / 01/10/2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: CRICHTON HOUSE EDGINGTON WAY SIDCUP KENT DA14 5BH

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/10/024 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/01/99

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 3 BUTTERMERE GARDENS PURLEY SURREY CR8 1EJ

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 3 BUTTERMERE GARDENS PURLEY SURREY CR8 1EJ

View Document

23/07/9723 July 1997 S366A DISP HOLDING AGM 02/07/97

View Document

23/07/9723 July 1997 S252 DISP LAYING ACC 02/07/97

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 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