THE DAVID HEWSON PRACTICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Termination of appointment of Christopher Andrew Hewson as a director on 2024-08-14

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Appointment of Mr Christopher Andrew Hewson as a director on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/10/2119 October 2021 Registered office address changed from 48 King Street King's Lynn PE30 1HE England to Woodwells 52 Elmham Road Beetley Dereham Norfolk NR20 4BW on 2021-10-19

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/10/1730 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH HEWSON

View Document

20/08/1420 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/11/138 November 2013 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 COMPANY NAME CHANGED PLANTECH INDEPENDENT - DH LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/09/1221 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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