HWV5 LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Current accounting period shortened from 2024-10-31 to 2024-10-30 |
| 25/10/2425 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 13/12/2313 December 2023 | Change of details for Mrs Rachel Mary Thomas as a person with significant control on 2023-12-13 |
| 13/12/2313 December 2023 | Director's details changed for Mrs Rachel Mary Thomas on 2023-12-13 |
| 13/12/2313 December 2023 | Director's details changed for William John Davies on 2023-12-13 |
| 13/12/2313 December 2023 | Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea West Glamorgan SA7 9FG to Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 26/07/2126 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/01/206 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/02/1918 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 29/06/1829 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY THOMAS / 08/01/2018 |
| 12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL MARY THOMAS / 08/01/2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVIES / 08/01/2018 |
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 15/03/1715 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 05/05/165 May 2016 | DIRECTOR APPOINTED WILLIAM JOHN DAVIES |
| 05/05/165 May 2016 | DIRECTOR APPOINTED RACHEL MARY THOMAS |
| 05/05/165 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS |
| 23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
| 20/01/1620 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DEAN THOMAS |
| 20/01/1620 January 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/11/1419 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 10/11/1410 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/02/1417 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 08/11/138 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/04/138 April 2013 | DIRECTOR APPOINTED CHRISTOPHER THOMAS |
| 20/11/1220 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 06/11/126 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 06/07/126 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 11/11/1111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 31/08/1131 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/08/1131 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 33 HEATHFIELD SWANSEA SA1 6HD UNITED KINGDOM |
| 30/06/1130 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 16/11/1016 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 22/10/0922 October 2009 | DIRECTOR APPOINTED MR DEAN THOMAS |
| 16/10/0916 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
| 15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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