HWLI HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Register(s) moved to registered office address Shaw Gibbs 264 Banbury Road Oxford OX2 7DY

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY England to Shaw Gibbs 264 Banbury Road Oxford OX2 7DY on 2023-06-27

View Document

07/02/237 February 2023 Registered office address changed from Springpark House Basing View Basingstoke RG21 4HG England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2023-02-07

View Document

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

View Accounts

19/12/2219 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Notification of Richard Reinhard Belger as a person with significant control on 2022-11-23

View Document

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

View Accounts

31/01/2231 January 2022 Notification of Bdeb Limited as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Termination of appointment of Marion Joy Walters as a director on 2022-01-26

View Document

31/01/2231 January 2022 Registered office address changed from 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom to 28 st Swithin Way Andover SP10 4NU on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Richard Walters as a director on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Richard Walters as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Mr Richard Reinhard Belger as a director on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Mr John Flynn Thompson as a director on 2022-01-26

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 CESSATION OF MARION JOY WALTERS AS A PSC

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 1 VICKERS HOUSE PRIESTLY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP UNITED KINGDOM

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTERS / 01/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTERS / 01/03/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MARION JOY WALTERS

View Document

01/04/191 April 2019 COMPANY NAME CHANGED ARRANDCO PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WALTERS

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION JOY WALTERS

View Document

01/04/191 April 2019 CESSATION OF ARRANDCO INVESTMENTS LIMITED AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS

View Document

28/03/1928 March 2019 STATEMENT BY DIRECTORS

View Document

28/03/1928 March 2019 REDUCE ISSUED CAPITAL 26/03/2019

View Document

28/03/1928 March 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ROBERT MORRISON ROSS

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ALAN DULEY

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

13/01/1513 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

13/01/1513 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

23/12/1323 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

23/12/1323 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWILLIAM / 31/01/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 31/01/2011

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 SECRETARY APPOINTED ALAN DULEY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WARNER

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

28/06/0328 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SHARES AGREEMENT OTC

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

03/08/013 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 £ NC 100000/1000000 30/07/01

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED MAWLAW 554 LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

07/06/017 June 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