HBW DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/07/211 July 2021 Registered office address changed from Unit 5, 14 South Street Ilkeston DE7 5QE England to Olympia Housed Armitage Road London NW11 8RQ on 2021-07-01

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of affairs

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 2A STATION STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1GL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070292590003

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR HARRY BENEDICT WHYTE / 01/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR HARRY BENEDICT WHYTE / 01/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BENEDICT WHYTE / 01/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070292590002

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070292590001

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM BUNNY HALL LOUGHBOROUGH ROAD BUNNY NOTTINGHAMSHIRE NG11 6QT

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED HBW INVESTMENTS LTD CERTIFICATE ISSUED ON 22/03/16

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/08/131 August 2013 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/08/131 August 2013 COMPANY RESTORED ON 01/08/2013

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/01/1121 January 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR HARRY BENEDICT WHYTE

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

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