HWB LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Christopher Roy Marshall as a director on 2021-11-28

View Document

08/10/218 October 2021 Appointment of Mr Jonathan Booth as a director on 2021-10-01

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/06/149 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

06/08/136 August 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROY MARSHALL

View Document

04/07/134 July 2013 SECRETARY APPOINTED MR JONATHAN BOOTH

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR SIMON CHARLES NEWTON MARSHALL

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN WILSON

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILSON

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA HARPER

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER WHITTINGTON

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARPER

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEHRENS

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN BEHRENS

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
MILL FARM
MILL LANE SPOFFORTH
HARROGATE
NORTH YORKSHIRE
HG3 1AL

View Document

07/05/137 May 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042157780001

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS ELIZABETH ANN WILSON

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS JOAN WILSON

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MISS DEBORAH HARPER

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS HELEN ELIZABETH MARY BEHRENS

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HARPER / 14/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

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

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 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