HWM (2025) LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from The Stables 3B Wilson Street Winchmore Hill London N21 1BP England to 1 Kings Avenue London N21 3NA on 2025-06-18

View Document

18/06/2518 June 2025 NewAppointment of a voluntary liquidator

View Document

18/06/2518 June 2025 NewStatement of affairs

View Document

18/06/2518 June 2025 NewResolutions

View Document

23/05/2523 May 2025 Certificate of change of name

View Document

23/05/2523 May 2025 Cessation of Hopkinson Waste Holdings Ltd as a person with significant control on 2025-05-13

View Document

12/05/2512 May 2025 Satisfaction of charge 028749400004 in full

View Document

06/02/256 February 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

05/02/255 February 2025

View Document

16/01/2516 January 2025 Registered office address changed from Slittingmill Recycling Centre Eckington Road Staveley Chesterfield Derbyshire S43 3YQ England to The Stables 3B Wilson Street Winchmore Hill London N21 1BP on 2025-01-16

View Document

10/01/2510 January 2025 Appointment of Tracey Jane Whitehead as a director on 2024-09-28

View Document

08/01/258 January 2025 Termination of appointment of Steven James Deakin as a director on 2024-09-29

View Document

08/01/258 January 2025 Termination of appointment of Natalie Hirst as a director on 2024-09-29

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Andrey Kruglykhin as a director on 2024-05-08

View Document

31/07/2431 July 2024 Termination of appointment of Pavel Moutchiev as a director on 2024-05-08

View Document

31/07/2431 July 2024 Termination of appointment of Natalia Egorova as a secretary on 2024-05-08

View Document

01/07/241 July 2024 Appointment of Mr Steven James Deakin as a director on 2024-07-01

View Document

07/05/247 May 2024 Termination of appointment of Julian Howard Gaylor as a director on 2024-03-29

View Document

25/03/2425 March 2024 Appointment of Mrs Natalie Hirst as a director on 2024-03-25

View Document

22/03/2422 March 2024 Appointment of Ms Natalia Egorova as a secretary on 2024-03-22

View Document

07/02/247 February 2024 Termination of appointment of James Marcus Henry Moir as a director on 2024-01-31

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registration of charge 028749400004, created on 2023-06-28

View Document

23/05/2323 May 2023 Satisfaction of charge 028749400002 in full

View Document

22/05/2322 May 2023 Registration of charge 028749400003, created on 2023-05-18

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

09/12/229 December 2022 Register(s) moved to registered office address Slittingmill Recycling Centre Eckington Road Staveley Chesterfield Derbyshire S43 3YQ

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SITTINGMILL RECYCLING CENTRE ECKINGTON ROAD STAVELEY CHESTERFIELD DERBYSHIRE S43 3YQ UNITED KINGDOM

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON HOPKINSON / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SLITTINGMILL RECYCLING CENTRE ECKINGTON ROAD STAVELEY, CHESTERFIELD DERBYSHIRE S43 3YQ

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON HOPKINSON / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 15/01/2019

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 15/01/2019

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

26/11/1726 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON HOPKINSON / 06/04/2016

View Document

26/11/1726 November 2017 PSC'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 06/04/2016

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 AUDITOR'S RESIGNATION

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/11/1324 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

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

View Document

10/12/1110 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/01/107 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 31/10/2009

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON HOPKINSON / 31/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 31/10/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: THE STABLES PORTLAND STREET WHITWELL, WORKSOP NOTTINGHAMSHIRE. S80 4NL

View Document

19/01/0719 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/06/9610 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/964 June 1996 COMPANY NAME CHANGED TRUEFLAIR LIMITED CERTIFICATE ISSUED ON 05/06/96

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/01/9522 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9410 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/12/9319 December 1993 ADOPT MEM AND ARTS 03/12/93

View Document

24/11/9324 November 1993 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