HWM PLANT LLP

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 16/02/2019

View Document

05/03/195 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 16/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/07/1825 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LINDSAY MARIE LYNCH / 23/06/2017

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 PREVEXT FROM 28/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE LYNCH

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAIME BLAKE

View Document

30/06/1730 June 2017 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

21/07/1621 July 2016 ANNUAL RETURN MADE UP TO 22/06/16

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 03/08/2015

View Document

13/08/1513 August 2015 ANNUAL RETURN MADE UP TO 22/06/15

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED ON SITE TESTING SPECIALISTS LLP CERTIFICATE ISSUED ON 12/06/15

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 22/06/14

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED LYNCH BLAKE LLP CERTIFICATE ISSUED ON 27/08/13

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LINDSAY MARIE UNDERDOWN / 22/06/2013

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 22/06/2013

View Document

07/08/137 August 2013 ANNUAL RETURN MADE UP TO 22/06/13

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 01/09/2011

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JENNIFER DEBRA BLAKE / 01/09/2011

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JAMIE BLAKE / 01/09/2011

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LINDSAY MARIE UNDERDOWN / 01/09/2011

View Document

02/08/122 August 2012 ANNUAL RETURN MADE UP TO 22/06/12

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM TRADE TEAM NUTSEY LANE CALMORE INDUSTRIAL ESTATE SOUTHAMPTON HAMPSHIRE SO40 3NB UNITED KINGDOM

View Document

22/06/1122 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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