HWB HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Accounts for a small company made up to 2024-12-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
25/04/2525 April 2025 | Memorandum and Articles of Association |
25/04/2525 April 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/07/2425 July 2024 | Accounts for a small company made up to 2023-12-31 |
03/06/243 June 2024 | Satisfaction of charge 2 in full |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
21/05/2421 May 2024 | Memorandum and Articles of Association |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with updates |
10/05/2410 May 2024 | Cessation of Ekwilliams Accountants Limited as a person with significant control on 2024-04-30 |
07/05/247 May 2024 | Termination of appointment of Alan Williams as a director on 2024-04-30 |
07/05/247 May 2024 | Appointment of Mr Gary Michael Brown as a director on 2024-04-30 |
30/01/2430 January 2024 | Appointment of Mr James Flood as a director on 2024-01-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Accounts for a small company made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
11/01/2311 January 2023 | Termination of appointment of Arthur Robert Bell as a director on 2023-01-10 |
04/01/234 January 2023 | Termination of appointment of Geoffrey Philip Rhodes as a director on 2022-12-31 |
04/01/234 January 2023 | Termination of appointment of Richard Andrew Hurst as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Accounts for a small company made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with updates |
07/01/227 January 2022 | Change of details for Ekwilliams Accountants Limited as a person with significant control on 2021-10-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Notification of Ekwilliams Accountants Limited as a person with significant control on 2021-10-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
21/10/1921 October 2019 | ADOPT ARTICLES 30/09/2019 |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SARA BRASSINGTON |
10/10/1910 October 2019 | DIRECTOR APPOINTED MRS SARA BRASSINGTON |
10/10/1910 October 2019 | CESSATION OF ARTHUR ROBERT BELL AS A PSC |
10/10/1910 October 2019 | CESSATION OF GEOFFREY PHILIP RHODES AS A PSC |
10/10/1910 October 2019 | CESSATION OF ALAN WILLIAMS AS A PSC |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETL HOLDINGS (UK) LTD |
10/10/1910 October 2019 | DIRECTOR APPOINTED MR PETER BRASSINGTON |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP RHODES / 03/01/2018 |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 03/01/2018 |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT BELL / 03/01/2018 |
12/08/1712 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/10/1512 October 2015 | ADOPT ARTICLES 23/09/2015 |
04/08/154 August 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY ROGER HANN |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 14/05/2014 |
27/05/1427 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
25/03/1425 March 2014 | ARTICLES OF ASSOCIATION |
21/03/1421 March 2014 | SOLVENCY STATEMENT DATED 21/03/14 |
21/03/1421 March 2014 | STATEMENT BY DIRECTORS |
21/03/1421 March 2014 | 21/03/14 STATEMENT OF CAPITAL GBP 10020.00 |
21/03/1421 March 2014 | REDUCE ISSUED CAPITAL 20/03/2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/01/1423 January 2014 | DIRECTOR APPOINTED MR RICHARD ANDREW HURST |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
25/02/1325 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
02/03/122 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
25/01/1225 January 2012 | ARTICLES OF ASSOCIATION |
25/01/1225 January 2012 | ALTER ARTICLES 18/01/2012 |
01/08/111 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 14/05/2011 |
28/02/1128 February 2011 | FULL ACCOUNTS MADE UP TO 31/05/10 |
03/08/103 August 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
15/06/0915 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/02/0916 February 2009 | GBP NC 1000000/820200 19/11/07 |
10/02/0910 February 2009 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | VARYING SHARE RIGHTS AND NAMES |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/02/0622 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | SECRETARY'S PARTICULARS CHANGED |
12/07/0512 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | £ IC 500000/375000 01/04/05 £ SR 125000@1=125000 |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
07/04/057 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/11/048 November 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
26/03/0426 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0311 June 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/06/037 June 2003 | NEW SECRETARY APPOINTED |
07/06/037 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/037 June 2003 | SECRETARY RESIGNED |
07/06/037 June 2003 | £ NC 1000/1000000 31/0 |
07/06/037 June 2003 | DIRECTOR RESIGNED |
07/06/037 June 2003 | RECON 31/05/03 |
07/06/037 June 2003 | VARYING SHARE RIGHTS AND NAMES |
07/06/037 June 2003 | NC INC ALREADY ADJUSTED 31/05/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: ABACUS HOUSE, 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON HAMPSHIRE SO17 2FZ |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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