HW REALISATIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAdministrator's progress report

View Document

22/05/2522 May 2025 Notice of extension of period of Administration

View Document

04/03/254 March 2025 Administrator's progress report

View Document

07/11/247 November 2024 Statement of affairs with form AM02SOA

View Document

14/08/2414 August 2024 Registered office address changed from Golate House 2nd Floor 101 st Mary Street Cardiff CF10 1DX Wales to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-08-14

View Document

14/08/2414 August 2024 Statement of administrator's proposal

View Document

08/08/248 August 2024 Appointment of an administrator

View Document

03/08/243 August 2024 Certificate of change of name

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Cessation of Zara Catherine Vaughan as a person with significant control on 2024-03-05

View Document

09/04/249 April 2024 Registration of charge 073280800005, created on 2024-03-27

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Termination of appointment of Dallas Baker as a secretary on 2022-03-24

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

15/10/2115 October 2021 Change of details for Mrs Zara Catherine Vaughan as a person with significant control on 2021-10-15

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

08/08/218 August 2021 Change of share class name or designation

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DEREK VAUGHAN / 30/09/2019

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA CATHERINE VAUGHAN

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

20/08/2020 August 2020 SAIL ADDRESS CHANGED FROM: C/O C/O MRS J M VAUGHAN OAKFIELDS FARM KINGSLAND LEOMINSTER HEREFORDSHIRE HR6 9QU ENGLAND

View Document

19/08/2019 August 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

26/06/2026 June 2020 SECRETARY APPOINTED MRS DALLAS BAKER

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY JANET VAUGHAN

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN TAYLOR

View Document

04/12/194 December 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MRS JANET MARY VAUGHAN

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VAUGHAN / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICK VAUGHAN / 25/10/2018

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR KEVIN PHILIP TAYLOR

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM KINGS HOUSE KING STREET LONDON EC2V 8BB

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073280800004

View Document

13/08/1513 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073280800003

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY JANET VAUGHAN

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

19/12/1419 December 2014 SUB-DIVISION 07/11/14

View Document

21/08/1421 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073280800002

View Document

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY NICK VAUGHAN

View Document

15/08/1215 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1215 January 2012 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

22/08/1122 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SAIL ADDRESS CREATED

View Document

22/08/1122 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MRS JANET MARY VAUGHAN

View Document

21/08/1121 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICK VAUGHAN / 01/05/2011

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, OAKFIELDS FARM, KINGSLAND, LEOMINSTER, HR6 9QU, ENGLAND

View Document

28/07/1028 July 2010 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