BRIAN HEWISON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

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

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/05/2111 May 2021 PREVEXT FROM 29/06/2020 TO 30/06/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

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

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

28/03/2028 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/08/1416 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL HEWISON / 16/08/2014

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 12 ROSEMOUNT ROAD WHITBY NORTH YORKSHIRE YO21 1LB

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH HEWISON

View Document

29/08/1229 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

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

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL HEWISON / 07/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 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