HWM-WATER LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Appointment of Mr Mark Nicol as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Terrilynn Million Short as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Mr Robert Stewart as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Michael Daniel Tennant as a director on 2025-03-17

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Appointment of Mr Christopher Scott as a director on 2024-10-05

View Document

18/10/2418 October 2024 Termination of appointment of Davide Di Palma as a director on 2024-08-31

View Document

18/10/2418 October 2024 Appointment of Mr Jethro Philip Yates as a director on 2024-10-05

View Document

15/08/2415 August 2024 Termination of appointment of Matthew Clive Brown as a director on 2024-08-13

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Appointment of Mr Timothy James Hawkins as a secretary on 2023-10-01

View Document

05/10/235 October 2023 Appointment of Mr Timothy James Hawkins as a director on 2023-10-01

View Document

07/07/237 July 2023 Termination of appointment of Gavin David Orr as a secretary on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Gavin David Orr as a director on 2023-07-07

View Document

27/06/2327 June 2023 Appointment of Mr Matthew Clive Brown as a director on 2023-06-26

View Document

05/04/235 April 2023 Termination of appointment of Michael John Bolton as a director on 2023-04-04

View Document

16/03/2316 March 2023 Appointment of Mrs Terrilynn Million Short as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Constance Frederique Baroudel as a director on 2023-03-13

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mrs Kelly Marie Macfarlane as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Robert Peter Fish as a director on 2021-10-31

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALDRON

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DAVIDE DI PALMA

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERRY

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED DR DANIEL EDWARD WALDRON

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR SIMON JAMES FISHER

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN STAMPER

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL TENNANT / 30/09/2013

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR WILLIAM JAMES BERRY

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER FISH / 28/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FISH / 04/01/2011

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

06/05/106 May 2010 COMPANY NAME CHANGED PALMER ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

06/05/106 May 2010 CHANGE OF NAME 26/04/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL TENNANT / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR MICHAEL JOHN BOLTON

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HURLEY

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ROY

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR ALLAN STAMPER

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY LLEWELLYN

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY JEREMY LLEWELLYN

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY PETER MASON

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW RICHARDSON

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DELIVERY EXT'D 3 MTH 02/04/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

27/07/0027 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

21/06/9521 June 1995 COMPANY NAME CHANGED RETEN ACOUSTICS LIMITED CERTIFICATE ISSUED ON 22/06/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

17/11/9417 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

30/03/9330 March 1993 SECRETARY RESIGNED

View Document

30/03/9330 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

27/11/9227 November 1992 ADOPT MEM AND ARTS 20/11/92

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/11/9213 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 47 CHURCH ROAD NEWPORT GWENT NP9 7EL

View Document

08/10/928 October 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 AUDITOR'S RESIGNATION

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

07/08/877 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

07/08/877 August 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

28/05/8628 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

04/03/804 March 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/80

View Document

26/11/7926 November 1979 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