H.W. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 NewChange of details for Mrs Diana Margaret Hawkins as a person with significant control on 2025-08-20

View Document

21/08/2521 August 2025 NewChange of details for Mr Frank William Hawkins as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistered office address changed from PO Box 4385 02145065 - Companies House Default Address Cardiff CF14 8LH to Suite 6 Business Centre Innsworth Technology Park Innsworth Lane Gloucester Gloucestershire GL3 1DL on 2025-08-20

View Document

14/07/2514 July 2025

View Document

14/07/2514 July 2025 Registered office address changed to PO Box 4385, 02145065 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-14

View Document

14/07/2514 July 2025

View Document

13/05/2513 May 2025 Change of details for Mr Frank William Hawkins as a person with significant control on 2025-05-13

View Document

08/05/258 May 2025 Notification of Diana Margaret Hawkins as a person with significant control on 2016-12-31

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/10/247 October 2024 Satisfaction of charge 1 in full

View Document

24/08/2424 August 2024 Registered office address changed from Suite 5 Business Centre Innsworth Technology Park Innsworth Lane Gloucester Gloucestershire GL3 1DL to 13 Business Centre Innsworth Lane Gloucester Gloucestershire GL3 1DL on 2024-08-24

View Document

09/08/249 August 2024 Satisfaction of charge 3 in full

View Document

09/08/249 August 2024 Satisfaction of charge 4 in full

View Document

09/08/249 August 2024 Satisfaction of charge 5 in full

View Document

09/08/249 August 2024 Satisfaction of charge 2 in full

View Document

09/08/249 August 2024 Satisfaction of charge 6 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/01/2427 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Frank William Hawkins on 2023-10-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/10/1827 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY NATASHA MASON

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM HAWKINS / 18/05/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM HAWKINS / 30/12/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O LNH MANAGEMENT SOLUTIONS LIMITED SWANBROOK BUSINESS PARK GOLDEN VALLEY STAVERTON NR CHELTENHAM GLOUCESTERSHIRE GL51 0TE

View Document

01/05/151 May 2015 Registered office address changed from , C/O Lnh Management Solutions Limited, Swanbrook Business Park Golden Valley, Staverton, Nr Cheltenham, Gloucestershire, GL51 0TE to 13 Business Centre Innsworth Lane Gloucester Gloucestershire GL3 1DL on 2015-05-01

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / NATASHA JUDY MASON / 02/12/2014

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 105-107 BATH ROAD CHELTENHAM GLOS GL53 7LE

View Document

19/02/1419 February 2014 Registered office address changed from , 105-107 Bath Road, Cheltenham, Glos, GL53 7LE on 2014-02-19

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM HAWKINS / 01/01/2014

View Document

04/11/134 November 2013 28/01/13 NO CHANGES

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NATASHA JUDY MASON / 14/10/2013

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NATASHA JUDY MASON / 06/08/2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O S A ACCOUNTING MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AW

View Document

27/08/1327 August 2013 Registered office address changed from , C/O S a Accounting, Maple House Bayshill Road, Cheltenham, Glos, GL50 3AW on 2013-08-27

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 31/12/11 NO CHANGES

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASHA JUDY MASON / 17/09/2010

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM HAWKINS / 31/12/2008

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: C/O S A ACCOUNTING SVS LTD, MAPLE HOUSE BAYSHILL ROAD, CHELTENHAM, GL50 3AW

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: ADRIAN FOLEY CHELTENHAM FILM, STUDIOS HATHERLEY LANE, CHELTENHAM, GLOUCESTERSHIRE GL51 6PN

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/032 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: ADRIAN FOLEY CHELTENHAM STUDIOS, HATHERLEY LANE, CHELTENHAM, GLOUCESTERSHIRE GL51 6PN

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: CLARK WHITEHILL, LYPIATT ROAD, CHELTENHAM, GLOS GL50 2QT

View Document

09/03/999 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: PRIORY LODGE, LONDON ROAD, CHELTENHAM, GLOS. GL52 6HQ

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 1ST FLOOR, 5 MILL PARADE, CHURCH ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUC GL5 24L

View Document

13/06/9013 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/891 March 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8731 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/876 July 1987 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