HEWER GROUP LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with updates |
22/05/2522 May 2025 | Full accounts made up to 2024-07-31 |
16/07/2416 July 2024 | Appointment of Stuart Wayne Hesk as a director on 2024-06-17 |
08/07/248 July 2024 | Appointment of Ian Wentworth Leitch as a director on 2024-06-17 |
08/07/248 July 2024 | Appointment of Christopher David Yates as a director on 2024-06-17 |
08/07/248 July 2024 | Appointment of Mr Ian Robert Haughton as a director on 2024-06-17 |
08/07/248 July 2024 | Cessation of Simon William Hewer as a person with significant control on 2024-06-17 |
08/07/248 July 2024 | Cessation of Simon William Hewer as a person with significant control on 2024-06-17 |
08/07/248 July 2024 | Notification of Hewer Group Holdings Limited as a person with significant control on 2024-06-17 |
04/07/244 July 2024 | Registration of charge 102723250003, created on 2024-06-17 |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
05/05/245 May 2024 | Group of companies' accounts made up to 2023-07-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-10 with updates |
09/05/239 May 2023 | Group of companies' accounts made up to 2022-07-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-10 with no updates |
08/08/218 August 2021 | Group of companies' accounts made up to 2020-07-31 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
01/05/201 May 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
13/06/1913 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ UNITED KINGDOM |
12/04/1812 April 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
30/09/1730 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102723250002 |
18/09/1718 September 2017 | SECRETARY APPOINTED IAN WENTWORTH LEITCH |
11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102723250001 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM HEWER |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEWER / 24/01/2017 |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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