P W & G E HINTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Change of details for Mr John Joseph Hinton as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to Unit 3, Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Phillip William Hinton on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Benjamin William Hinton on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Gwendoline Elizabeth Hinton on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Gwendoline Elizabeth Hinton on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mrs Gwendoline Elizabeth Hinton as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Secretary's details changed for Gwendoline Elizabeth Hinton on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Philip William Hinton as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Benjamin William Hinton as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Philip William Hinton on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr John Joseph Hinton on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Philip William Hinton on 2023-12-18

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/12/2223 December 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

23/12/2123 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

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR JOHN JOSEPH HINTON

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH HINTON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM HINTON

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM HINTON

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE ELIZABETH HINTON / 01/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM HINTON / 01/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS GWENDOLINE ELIZABETH HINTON / 01/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HINTON / 01/03/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / GWENDOLINE ELIZABETH HINTON / 01/03/2019

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

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 9 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/12/1320 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

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/11/1223 November 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

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GWENDOLINE ELIZABETH HINTON / 21/12/2011

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM HINTON / 21/12/2011

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE ELIZABETH HINTON / 21/12/2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM HINTON / 09/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE ELIZABETH HINTON / 09/03/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 S366A DISP HOLDING AGM 18/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0031 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 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