HW REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Administrator's progress report |
22/05/2522 May 2025 | Notice of extension of period of Administration |
04/03/254 March 2025 | Administrator's progress report |
07/11/247 November 2024 | Statement of affairs with form AM02SOA |
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 |
14/08/2414 August 2024 | Statement of administrator's proposal |
08/08/248 August 2024 | Appointment of an administrator |
03/08/243 August 2024 | Certificate of change of name |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Cessation of Zara Catherine Vaughan as a person with significant control on 2024-03-05 |
09/04/249 April 2024 | Registration of charge 073280800005, created on 2024-03-27 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
10/01/2410 January 2024 | Group of companies' accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
09/02/239 February 2023 | Group of companies' accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Termination of appointment of Dallas Baker as a secretary on 2022-03-24 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with updates |
02/01/222 January 2022 | Group of companies' accounts made up to 2020-12-31 |
15/10/2115 October 2021 | Change of details for Mrs Zara Catherine Vaughan as a person with significant control on 2021-10-15 |
10/08/2110 August 2021 | Memorandum and Articles of Association |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
08/08/218 August 2021 | Change of share class name or designation |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DEREK VAUGHAN / 30/09/2019 |
01/09/201 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA CATHERINE VAUGHAN |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
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 |
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 |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND |
26/06/2026 June 2020 | SECRETARY APPOINTED MRS DALLAS BAKER |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY JANET VAUGHAN |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, SECRETARY KEVIN TAYLOR |
04/12/194 December 2019 | 28/09/18 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
14/06/1914 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
27/03/1927 March 2019 | SECRETARY APPOINTED MRS JANET MARY VAUGHAN |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VAUGHAN / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICK VAUGHAN / 25/10/2018 |
09/10/189 October 2018 | SECRETARY APPOINTED MR KEVIN PHILIP TAYLOR |
28/09/1828 September 2018 | Annual accounts for year ending 28 Sep 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM KINGS HOUSE KING STREET LONDON EC2V 8BB |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073280800004 |
13/08/1513 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
15/07/1515 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073280800003 |
13/07/1513 July 2015 | APPOINTMENT TERMINATED, SECRETARY JANET VAUGHAN |
06/07/156 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR |
19/12/1419 December 2014 | SUB-DIVISION 07/11/14 |
21/08/1421 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/145 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073280800002 |
06/08/136 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, SECRETARY NICK VAUGHAN |
15/08/1215 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
30/04/1230 April 2012 | 30/09/11 TOTAL EXEMPTION FULL |
22/03/1222 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/1215 January 2012 | PREVEXT FROM 31/07/2011 TO 30/09/2011 |
22/08/1122 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
22/08/1122 August 2011 | SAIL ADDRESS CREATED |
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 |
22/08/1122 August 2011 | SECRETARY APPOINTED MRS JANET MARY VAUGHAN |
21/08/1121 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICK VAUGHAN / 01/05/2011 |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, OAKFIELDS FARM, KINGSLAND, LEOMINSTER, HR6 9QU, ENGLAND |
28/07/1028 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HW REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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