HEWML LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

01/07/211 July 2021 Notification of Hadlow Edwards Wealth Management Holdings Limited as a person with significant control on 2020-12-18

View Document

01/07/211 July 2021 Withdrawal of a person with significant control statement on 2021-07-01

View Document

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

View Accounts

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 ADOPT ARTICLES 05/04/2019

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ROBERT GWYN EDWARDS

View Document

01/05/191 May 2019 DIRECTOR APPOINTED TOM HADLOW

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN GITTINS

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 12.00

View Document

08/06/188 June 2018 STATEMENT BY DIRECTORS

View Document

08/06/188 June 2018 SOLVENCY STATEMENT DATED 10/05/18

View Document

08/06/188 June 2018 REDUCE ISSUED CAPITAL 10/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 63-65 REGENT STREET WREXHAM LL11 1PF

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DOMINIC RICHMOND

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047675580004

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SUB-DIVISION 11/02/16

View Document

14/03/1614 March 2016 ADOPT ARTICLES 11/02/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR IOLA EDWARDS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA HADLOW

View Document

16/06/1516 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JAMES LEE PARRY

View Document

27/02/1527 February 2015 ADOPT ARTICLES 20/01/2015

View Document

21/02/1521 February 2015 SUB-DIVISION 20/01/15

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 65 REGENT STREET WREXHAM NORTH WALES LL11 1PF

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED HADLOW EDWARDS LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1119 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 265000

View Document

19/12/1119 December 2011 ADOPT ARTICLES 28/11/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 12

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN TAYLOR HADLOW / 26/07/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HADLOW / 26/07/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEDWYN EDWARDS / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN TAYLOR HADLOW / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HADLOW / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOLA WYN EDWARDS / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED MEDWYN EDWARDS CONSULTANCY LIMIT ED CERTIFICATE ISSUED ON 28/11/05

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: PARK LODGE RHOSDDU ROAD WREXHAM LL11 1NF

View Document

01/06/041 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 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