HWT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

20/01/2020 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PO BOX PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL ENGLAND

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROLPH / 08/03/2018

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLAIRE ROLPH / 09/05/2017

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/03/188 March 2018 CESSATION OF JAMES PHILIP ROLPH AS A PSC

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROLPH / 23/02/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLAIRE ROLPH / 23/02/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP ROLPH

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLAIRE ROLPH / 23/02/2018

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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