HWNW LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/07/248 July 2024 Cessation of Haines Watts Manchester Limited as a person with significant control on 2024-06-24

View Document

08/07/248 July 2024 Notification of Fiona Jean Cresswell as a person with significant control on 2024-06-24

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

16/05/2416 May 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024 Statement of capital on 2024-02-02

View Document

02/02/242 February 2024 Resolutions

View Document

01/02/241 February 2024 Termination of appointment of Julie Pomfret as a secretary on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Mrs Fiona Jean Cresswell as a secretary on 2024-01-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/143 June 2014 COMPANY NAME CHANGED HAINES WATTS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN UNITED KINGDOM

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH

View Document

10/06/1010 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK FORT / 01/10/2009

View Document

09/06/109 June 2010 SECRETARY APPOINTED MRS JULIE POMFRET

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CHAMBERS

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR FIONA CRESSWELL

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURA GOODWIN

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIE POMFRET

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY FAIRCLOUGH

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN CUDDY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR SEAN VERITY

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET, MANCHESTER LANCASHIRE M2 4DN

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR JOHN CHAMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS; AMEND

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 £ NC 100/400001 22/01/04

View Document

14/04/0414 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0414 April 2004 DIST RESERVES 22/01/04

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED BKR HAINES WATTS (MANCHESTER) LI MITED CERTIFICATE ISSUED ON 19/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED HAINES WATTS (MANCHESTER) LIMITE D CERTIFICATE ISSUED ON 23/12/98

View Document

10/07/9810 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

12/01/9812 January 1998 EXEMPTION FROM APPOINTING AUDITORS 24/11/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 S386 DISP APP AUDS 03/05/96

View Document

24/05/9624 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF. CF4 3JN.

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information