HADWEN PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

04/09/254 September 2025 Change of details for Mr Andrew William Hadwen as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 Director's details changed for Mrs Suzanne Elizabeth Hadwen on 2025-09-04

View Document

04/09/254 September 2025 Director's details changed for Mr Andrew William Hadwen on 2025-09-04

View Document

04/09/254 September 2025 Change of details for Mrs Suzanne Elizabeth Hadwen as a person with significant control on 2025-09-04

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Satisfaction of charge 087104090012 in full

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

23/08/2423 August 2024 Registration of acquisition 087104090014, acquired on 2024-08-13

View Document

20/08/2420 August 2024 Registration of charge 087104090013, created on 2024-08-13

View Document

19/08/2419 August 2024 Registration of charge 087104090010, created on 2024-08-13

View Document

19/08/2419 August 2024 Registration of charge 087104090012, created on 2024-08-13

View Document

19/08/2419 August 2024 Registration of charge 087104090011, created on 2024-08-13

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/08/234 August 2023 Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Mrs Suzanne Elizabeth Hadwen as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Mr Andrew William Hadwen as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mrs Suzanne Elizabeth Hadwen on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Andrew William Hadwen on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087104090001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087104090007

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087104090003

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087104090006

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087104090005

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087104090004

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HADWEN / 06/10/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH HADWEN / 06/10/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087104090003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087104090002

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Document

07/08/147 August 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087104090001

View Document

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

View Accounts

30/09/1330 September 2013 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