HWB HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Satisfaction of charge 2 in full

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

10/05/2410 May 2024 Cessation of Ekwilliams Accountants Limited as a person with significant control on 2024-04-30

View Document

07/05/247 May 2024 Termination of appointment of Alan Williams as a director on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Mr Gary Michael Brown as a director on 2024-04-30

View Document

30/01/2430 January 2024 Appointment of Mr James Flood as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Arthur Robert Bell as a director on 2023-01-10

View Document

04/01/234 January 2023 Termination of appointment of Geoffrey Philip Rhodes as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Richard Andrew Hurst as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

07/01/227 January 2022 Change of details for Ekwilliams Accountants Limited as a person with significant control on 2021-10-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Notification of Ekwilliams Accountants Limited as a person with significant control on 2021-10-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

21/10/1921 October 2019 ADOPT ARTICLES 30/09/2019

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARA BRASSINGTON

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS SARA BRASSINGTON

View Document

10/10/1910 October 2019 CESSATION OF ARTHUR ROBERT BELL AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF GEOFFREY PHILIP RHODES AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF ALAN WILLIAMS AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETL HOLDINGS (UK) LTD

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR PETER BRASSINGTON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP RHODES / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 03/01/2018

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT BELL / 03/01/2018

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 ADOPT ARTICLES 23/09/2015

View Document

04/08/154 August 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY ROGER HANN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 14/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ARTICLES OF ASSOCIATION

View Document

21/03/1421 March 2014 SOLVENCY STATEMENT DATED 21/03/14

View Document

21/03/1421 March 2014 STATEMENT BY DIRECTORS

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 10020.00

View Document

21/03/1421 March 2014 REDUCE ISSUED CAPITAL 20/03/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR RICHARD ANDREW HURST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 ARTICLES OF ASSOCIATION

View Document

25/01/1225 January 2012 ALTER ARTICLES 18/01/2012

View Document

01/08/111 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 14/05/2011

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/08/103 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/02/0916 February 2009 GBP NC 1000000/820200 19/11/07

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 £ IC 500000/375000 01/04/05 £ SR 125000@1=125000

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 £ NC 1000/1000000 31/0

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RECON 31/05/03

View Document

07/06/037 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/037 June 2003 NC INC ALREADY ADJUSTED 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: ABACUS HOUSE, 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON HAMPSHIRE SO17 2FZ

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 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