HEWER GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-07-31

View Document

16/07/2416 July 2024 Appointment of Stuart Wayne Hesk as a director on 2024-06-17

View Document

08/07/248 July 2024 Appointment of Ian Wentworth Leitch as a director on 2024-06-17

View Document

08/07/248 July 2024 Appointment of Christopher David Yates as a director on 2024-06-17

View Document

08/07/248 July 2024 Appointment of Mr Ian Robert Haughton as a director on 2024-06-17

View Document

08/07/248 July 2024 Cessation of Simon William Hewer as a person with significant control on 2024-06-17

View Document

08/07/248 July 2024 Cessation of Simon William Hewer as a person with significant control on 2024-06-17

View Document

08/07/248 July 2024 Notification of Hewer Group Holdings Limited as a person with significant control on 2024-06-17

View Document

04/07/244 July 2024 Registration of charge 102723250003, created on 2024-06-17

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

05/05/245 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-07-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

01/05/201 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ UNITED KINGDOM

View Document

12/04/1812 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

30/09/1730 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102723250002

View Document

18/09/1718 September 2017 SECRETARY APPOINTED IAN WENTWORTH LEITCH

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102723250001

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM HEWER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEWER / 24/01/2017

View Document

11/07/1611 July 2016 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