H&W ENTERPRISES LIMITED

Company Documents

DateDescription
03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

21/01/1421 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/02/1317 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY OLAWALE WILLIAMS / 15/03/2012

View Document

17/02/1317 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/12/1012 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 3 FULLERS GROVE FULLERS HILL CHESHAM BUCKINGHAMSHIRE HP5 1LR

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STANISLAVA WILLIAMS / 07/12/2009

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY OLAWALE WILLIAMS / 01/11/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM 38A BERKELEY AVENUE CHESHAM BUCKINGHAMSHIRE HP5 2RW

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAMS / 06/07/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM 4B WOLVERTON GARDENS EALING COMMON LONDON W5 3LJ

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAMS / 24/02/2008

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / STANISLAVA WILLIAMS / 24/02/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 COMPANY NAME CHANGED STOCKMOVE LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

28/11/0628 November 2006 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