HWM LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr Neil Anthony Hayfield as a director on 2023-10-19

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/11/2125 November 2021 Notification of Burwater Holdings Limited as a person with significant control on 2021-09-30

View Document

25/11/2125 November 2021 Cessation of Michael Peter Harting as a person with significant control on 2021-03-31

View Document

25/11/2125 November 2021 Cessation of Hwm Limited as a person with significant control on 2021-09-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

18/11/2118 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Change of name notice

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
BRIDGE MOTOR WORKS HWM OF WALTON ON THAMES
BRIDGE STREET
WALTON ON THAMES
KT12 1AT
ENGLAND

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
HWM ALFA ROMEO BRIDGE STREET
WALTON-ON-THAMES
SURREY
KT12 1AT
ENGLAND

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM HWM ALFA ROMEO BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AT

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW HARTING / 01/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HARTING / 01/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW HARTING / 01/01/2012

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HARTING / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW HARTING / 26/01/2010

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 GBP NC 1000/100000 26/08/09

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM BRIDGE MOTOR WORKS NEW ZEALAND AVENUE WALTON-ON-THAMES KT12 1AT

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MICHAEL PETER HARTING

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/097 March 2009 COMPANY NAME CHANGED BURWATER SECURITIES LIMITED CERTIFICATE ISSUED ON 09/03/09

View Document

16/01/0916 January 2009 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