HWG PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-01-14 with no updates |
28/08/2528 August 2025 New | Micro company accounts made up to 2023-06-30 |
15/07/2515 July 2025 | Satisfaction of charge 117683550002 in full |
11/12/2411 December 2024 | Registration of charge 117683550003, created on 2024-11-27 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
12/10/2312 October 2023 | Registration of charge 117683550002, created on 2023-09-28 |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Memorandum and Articles of Association |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
29/08/2329 August 2023 | Termination of appointment of Thomas John Pybus as a director on 2023-08-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Appointment of Mr Thomas John Pybus as a director on 2023-02-25 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
01/02/221 February 2022 | Director's details changed for Miss Grace Elizabeth Bygrave on 2022-01-31 |
01/02/221 February 2022 | Change of details for a person with significant control |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
01/11/211 November 2021 | Director's details changed |
01/11/211 November 2021 | Change of details for a person with significant control |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
29/10/2029 October 2020 | CHANGE OF PARTICULARS FOR A PSC |
29/10/2029 October 2020 | CHANGE PERSON AS DIRECTOR |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117683550001 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM LANGARD LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM B30 3JN UNITED KINGDOM |
21/11/1921 November 2019 | DIRECTOR APPOINTED MR THOMAS JOHN PYBUS |
28/02/1928 February 2019 | CURREXT FROM 31/01/2020 TO 30/06/2020 |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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