HWG PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-01-14 with no updates

View Document

28/08/2528 August 2025 NewMicro company accounts made up to 2023-06-30

View Document

15/07/2515 July 2025 Satisfaction of charge 117683550002 in full

View Document

11/12/2411 December 2024 Registration of charge 117683550003, created on 2024-11-27

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/10/2312 October 2023 Registration of charge 117683550002, created on 2023-09-28

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Memorandum and Articles of Association

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

29/08/2329 August 2023 Termination of appointment of Thomas John Pybus as a director on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Appointment of Mr Thomas John Pybus as a director on 2023-02-25

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Director's details changed for Miss Grace Elizabeth Bygrave on 2022-01-31

View Document

01/02/221 February 2022 Change of details for a person with significant control

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

01/11/211 November 2021 Director's details changed

View Document

01/11/211 November 2021 Change of details for a person with significant control

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/10/2029 October 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

29/10/2029 October 2020 CHANGE PERSON AS DIRECTOR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117683550001

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

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

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR THOMAS JOHN PYBUS

View Document

28/02/1928 February 2019 CURREXT FROM 31/01/2020 TO 30/06/2020

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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