HWB DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

22/04/2522 April 2025 Cessation of Robert Edward Wiles as a person with significant control on 2024-04-30

View Document

22/04/2522 April 2025 Cessation of Max Holmes as a person with significant control on 2024-04-30

View Document

22/04/2522 April 2025 Notification of Etb Property Investments Limited as a person with significant control on 2025-02-01

View Document

22/04/2522 April 2025 Cessation of Ellen Barbe as a person with significant control on 2025-02-01

View Document

22/04/2522 April 2025 Cessation of Thomas Barbe as a person with significant control on 2025-02-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Satisfaction of charge 119413110001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Satisfaction of charge 119413110003 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registration of charge 119413110003, created on 2022-12-21

View Document

30/09/2230 September 2022 Director's details changed for Mrs Ellen Barbe on 2022-05-20

View Document

30/09/2230 September 2022 Director's details changed for Mr Robert Edward Wiles on 2022-05-20

View Document

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

View Document

30/09/2230 September 2022 Director's details changed for Mr Thomas Barbe on 2022-05-20

View Document

30/09/2230 September 2022 Director's details changed for Mr Max Holmes on 2022-05-20

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119413110002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119413110002

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119413110001

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHOAIB SOLUTION LTD


  • 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