H R W CONTRACTING LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 19 BETWS PARK WORKSHOPS PARK STREET, BETWS AMMANFORD SA18 2ET

View Document

30/08/1830 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/08/1830 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1830 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BEVERLEY WILLIAMS

View Document

04/07/174 July 2017 31/08/16 STATEMENT OF CAPITAL GBP 268002

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM UNIT 3 BETWS PARK WORKSHOPS BETWS AMMANFORD CARMARTHENSHIRE SA18 2ET

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 15/07/14 NO CHANGES

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA BEVERLEY WILLIAMS / 01/05/2011

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW RHYS WILLIAMS / 01/05/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM YHE SHANDS TIR-Y-DAIL AMMANFORD CARMARTHENSHIRE SA18 3SU

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA BEVERLEY WILLIAMS / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUW RHYS WILLIAMS / 01/10/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 58 NEWTOWN PEN Y BANC AMMANFORD DYFED SA18 3TE

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

15/07/9415 July 1994 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