HW SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 162-168 Regent Street Linen Hall Room 216 London W1B 5TG to 28 the Mall London N14 6LN on 2024-07-12

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/09/2013 September 2020 COMPANY NAME CHANGED H.W. SEARCH & SELECTION LIMITED CERTIFICATE ISSUED ON 13/09/20

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MARTINE BERMAN-WALD / 07/09/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEITH BERMAN WALD / 01/07/2020

View Document

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

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038133720001

View Document

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 162-168 LINEN HALL ROOM 216 REGENT STREET LONDON W1B 5TG ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 162-168 REGENT STREET L'NEN HALL ROOM 216 LONDON W1B 5TG

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

07/08/137 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEITH BERMAN WALD / 01/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT DAVID BERMAN-WALD / 01/07/2011

View Document

28/01/1128 January 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT DAVID BERMAN-WALD / 01/10/2009

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 162-168 REGENT STREET L'NEN HALL ROOM 217 LONDON W1B 5TG

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 162-168 REGENT STREET LINEN HALL ROOM 243 LONDON W1B 5TG

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: SUITE 352 LINEN HALL 162-168/ REGENT STREET LONDON W1R 5TB

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 162-168 REGENT STREET LONDON W1R 5TB

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: SUITE 11 ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

26/07/9926 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information