HWB PROPERTIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Termination of appointment of Ivon Dennis as a secretary on 2023-09-01

View Document

10/07/2310 July 2023 Registered office address changed from 7 Wey Court Mary Road Guildford Surrey GU1 4QU England to Gresham Blacksmiths Lane Guildford Surrey GU4 8NQ on 2023-07-10

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM DEIGHAN PERKINS 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

20/07/1020 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/01/1025 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEEHAN

View Document

17/11/0917 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS EVANS

View Document

27/07/0927 July 2009 SECRETARY APPOINTED IVON JAMES DENNIS

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/11/0721 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 135 AZTEC WEST BRISTOL BS32 4UB

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/049 December 2004 � NC 1000/100 02/12/04

View Document

08/12/048 December 2004 COMPANY NAME CHANGED ROWAN (179) LIMITED CERTIFICATE ISSUED ON 08/12/04

View Document

22/10/0422 October 2004 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