HW GROUP SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Stuart Paul Penny as a director on 2025-07-31

View Document

29/04/2529 April 2025 Appointment of Ms Allison Cowell as a director on 2025-04-25

View Document

29/04/2529 April 2025 Appointment of Mr Martin Stuart Gurney as a director on 2025-04-25

View Document

29/04/2529 April 2025 Director's details changed for Mr Elia Di Lorenzo on 2025-04-25

View Document

29/04/2529 April 2025 Appointment of Mr Elia Di Lorenzo as a director on 2025-04-25

View Document

19/03/2519 March 2025 Termination of appointment of Martin James Bowles as a director on 2025-03-19

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Termination of appointment of Matthew James Bracher as a director on 2024-11-28

View Document

01/10/241 October 2024 Termination of appointment of Benjamin Edward Loveday as a director on 2024-09-30

View Document

26/03/2426 March 2024 Termination of appointment of Donna Marie Bulmer as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Stephen Lucey as a director on 2024-03-26

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/01/2418 January 2024 Appointment of Mr Matthew James Bracher as a director on 2024-01-06

View Document

18/01/2418 January 2024 Appointment of Mr Graeme Cameron Miller as a director on 2024-01-06

View Document

18/01/2418 January 2024 Appointment of Mr Stuart Paul Penny as a director on 2024-01-06

View Document

18/01/2418 January 2024 Appointment of Mr Martin James Bowles as a director on 2024-01-06

View Document

18/01/2418 January 2024 Appointment of Mr Benjamin Edward Loveday as a director on 2024-01-06

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Termination of appointment of Andrew Michael Bodkin as a director on 2023-11-21

View Document

22/11/2322 November 2023 Termination of appointment of Michael Davidson as a director on 2023-11-21

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Notification of Haines Watts Limited as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR DARREN JOHN HOLDWAY

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY STYLE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MICHAEL DAVIDSON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/01/1812 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 11A PARK HOUSE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RS

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR RODNEY HILL STYLE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES FAIRCLOUGH / 28/02/2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WILLIAM SMITH / 28/02/2010

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0928 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FAIRCLOUGH / 28/02/2009

View Document

17/12/0817 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ADOPT ARTICLES 14/02/2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 COMPANY NAME CHANGED HAINES WATTS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/10/06

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: STERLING HOUSE COUCHING STREET WATLINGTON OX9 5QF

View Document

08/04/038 April 2003 COMPANY NAME CHANGED BKR HAINES WATTS ENTERPRISES LIM ITED CERTIFICATE ISSUED ON 08/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 COMPANY NAME CHANGED HAINES WATTS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/11/976 November 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/10/9610 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9610 October 1996 ALTER MEM AND ARTS 24/08/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/04/938 April 1993 S386 DISP APP AUDS 01/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/10/9229 October 1992 ADOPT MEM AND ARTS 24/09/92

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4UZ

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 COMPANY NAME CHANGED BUSINESS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/10/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/10/9031 October 1990 £ NC 100/10000 28/09/90

View Document

31/10/9031 October 1990 BI 96 @ £1 28/09/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: STERLING HOUSE 60-62 KINGS ROAD READING BERKSHIRE RG1 3AA

View Document

26/05/8826 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

30/05/6830 May 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information