HWB DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 New | First Gazette notice for voluntary strike-off |
22/05/2522 May 2025 | Application to strike the company off the register |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-01 with updates |
22/04/2522 April 2025 | Cessation of Robert Edward Wiles as a person with significant control on 2024-04-30 |
22/04/2522 April 2025 | Cessation of Max Holmes as a person with significant control on 2024-04-30 |
22/04/2522 April 2025 | Notification of Etb Property Investments Limited as a person with significant control on 2025-02-01 |
22/04/2522 April 2025 | Cessation of Ellen Barbe as a person with significant control on 2025-02-01 |
22/04/2522 April 2025 | Cessation of Thomas Barbe as a person with significant control on 2025-02-01 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
16/10/2416 October 2024 | Satisfaction of charge 119413110001 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Satisfaction of charge 119413110003 in full |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
06/01/236 January 2023 | Registration of charge 119413110003, created on 2022-12-21 |
30/09/2230 September 2022 | Director's details changed for Mrs Ellen Barbe on 2022-05-20 |
30/09/2230 September 2022 | Director's details changed for Mr Robert Edward Wiles on 2022-05-20 |
30/09/2230 September 2022 | Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Thomas Barbe on 2022-05-20 |
30/09/2230 September 2022 | Director's details changed for Mr Max Holmes on 2022-05-20 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-01 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/03/2111 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119413110002 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119413110002 |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119413110001 |
11/04/1911 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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