HWC BRICKWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 Micro company accounts made up to 2025-03-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 Notification of Karen Anne Halladay as a person with significant control on 2025-08-05

View Document

07/08/257 August 2025 Termination of appointment of Steven John Wiggans as a director on 2025-08-05

View Document

07/08/257 August 2025 Change of details for Mr Alan John Halladay as a person with significant control on 2025-08-05

View Document

07/08/257 August 2025 Cessation of Steven John Wiggans as a person with significant control on 2025-08-05

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

17/06/2517 June 2025 Director's details changed for Karen Halladay on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr Steven John Wiggans as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Alan John Halladay as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Alan John Halladay on 2025-06-17

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2024-03-31 with updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registered office address changed from 23 Lindrick Avenue Whitefield Manchester M45 7GE United Kingdom to 5 Waltham Avenue Wigan WN6 7RU on 2024-10-15

View Document

11/07/2411 July 2024 Director's details changed for Karen Halladay on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Karen Halladay as a director on 2024-07-10

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

07/11/237 November 2023 Cessation of Shane Clark as a person with significant control on 2022-07-27

View Document

18/08/2318 August 2023 Registered office address changed from 170 Park Lane Whitefield Manchester M45 7PX United Kingdom to 23 Lindrick Avenue Whitefield Manchester M45 7GE on 2023-08-18

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 170 170 PARK LANE MANCHESTER M45 7PX UNITED KINGDOM

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 4 FREDERIC STREET WIGAN WN1 3JE UNITED KINGDOM

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN HALLIDAY / 03/06/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 4 FREDERICK STREET SCHOLES WIGAN WN1 3JE ENGLAND

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HALLIDAY / 03/06/2018

View Document

03/06/183 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE CLARK / 03/06/2018

View Document

03/06/183 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CLARK / 03/06/2018

View Document

23/05/1823 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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