8HWE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

23/06/2523 June 2025 Director's details changed for Michelle Rebecca Hakim on 2025-06-20

View Document

23/06/2523 June 2025 Director's details changed for Anna Lemer on 2025-06-20

View Document

23/06/2523 June 2025 Director's details changed for Miss Nicole Mckechnie on 2025-06-20

View Document

23/06/2523 June 2025 Director's details changed for Mr Justin Benedict Mclaren on 2025-06-20

View Document

23/06/2523 June 2025 Director's details changed for Miss Saoirse Beth Brennan on 2025-06-20

View Document

23/06/2523 June 2025 Change of details for Mr Justin Benedict Mclaren as a person with significant control on 2025-06-20

View Document

23/06/2523 June 2025 Registered office address changed from 24 Scotts Road Bromley BR1 3QD England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2025-06-23

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 2024-10-28

View Document

16/10/2416 October 2024 Director's details changed for Mr Justin Benedict Mclaren on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Miss Saoirse Beth Brennan on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Michelle Rebecca Hakim on 2024-10-15

View Document

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

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

28/05/2428 May 2024 Change of details for Mr Justin Benedict Mclaren as a person with significant control on 2024-05-28

View Document

24/05/2424 May 2024 Appointment of Miss Nicole Mckechnie as a director on 2023-10-10

View Document

24/05/2424 May 2024 Termination of appointment of Michelle Rebecca Hakim as a secretary on 2024-05-24

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LEMER / 09/06/2020

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MISS SAOIRSE BETH BRENNAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O T BURTON & CO LTD SUITE 3, 55 LIDDON ROAD BROMLEY KENT BR1 2SR ENGLAND

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LEMER / 01/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN BENEDICT MCLAREN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 65 MORDEN HILL LONDON SE13 7NP

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED ANNA LEMER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE REBECCA HAKIM / 17/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE REBECCA HAKIM / 17/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 5000

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY COLIN MCLAREN

View Document

17/11/1017 November 2010 SECRETARY APPOINTED MICHELLE REBECCA HAKIM

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE REBECCA HAKIM / 15/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MCLAREN / 15/06/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 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