H.W.SERVICES(ENGINEERING)CO.LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/10/2418 October 2024 Termination of appointment of Gary Conlon as a secretary on 2024-10-09

View Document

18/10/2418 October 2024 Termination of appointment of Gary Conlon as a director on 2024-10-09

View Document

18/10/2418 October 2024 Appointment of Katrina Conlon as a secretary on 2024-10-09

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LAWRENCE CONLON / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KATRINA CONLON / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 1 CORONA PARK SANDFORD STREET CHESTERTON NEWCASTLE STAFFORDSHIRE ST5 7FD ENGLAND

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONLON / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 14 BLACKSMITH CLOSE ECCLESHALL STAFFORDSHIRE ST21 6LH ENGLAND

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARY CONLON / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA CONLON / 14/12/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY CONLON / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY CONLON / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KATRINA CONLON / 06/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONLON / 06/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LAWRENCE CONLON / 06/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA CONLON / 06/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 10 FARMFIELDS RISE WOORE CREWE CHESHIRE CW3 9SZ

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR GREGORY LAWRENCE CONLON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA CONLON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CONLON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/08/162 August 2016 14/06/16 NO CHANGES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1416 July 2014 14/06/14 NO CHANGES

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 14/06/13 NO CHANGES

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1228 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/06/1124 June 2011 14/06/11 NO CHANGES

View Document

18/08/1018 August 2010 14/06/10 NO CHANGES

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 10 IKINS DRIVE BIGNALL END STOKE ON TRENT STAFFS ST7 8PN

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: UNIT 6 BRAMPTON SIDINGS INDUSTRIAL ESTATE NEWCASTLE STAFFS ST5 0SR

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 4A CHETWYND ST WOLSTANTON NEWCASTLE STAFFS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/09/8612 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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