HWH ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/03/2524 March 2025 Appointment of Ms Claire Elizabeth Willetts as a director on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Ms Jennifer Louise Peacock as a director on 2025-03-21

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Secretary's details changed for Mr Stephen Hedley Hayes on 2023-08-09

View Document

24/08/2324 August 2023 Change of details for Hgb Engineering Limited as a person with significant control on 2023-08-09

View Document

24/08/2324 August 2023 Registered office address changed from Hayley Green Barns Hagley Road Hayley Green Halesowen West Midlands B63 1DZ to Unit a1 Draycott Business Park Cam Dursley Gloucestershire GL11 5DQ on 2023-08-24

View Document

27/02/2327 February 2023 Notification of Hgb Engineering Limited as a person with significant control on 2017-04-29

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1613 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1613 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/04/1310 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 CURRSHO FROM 28/02/2013 TO 30/11/2012

View Document

02/05/122 May 2012 SECRETARY APPOINTED KATHERINE WAIN

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
UNIT A1 DRAYCOTT BUSINESS PARK
CAM
DURSLEY
GLOUCESTERSHIRE
GL11 5DQ

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEDLEY HAYES / 24/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERRARD WAIN / 24/04/2012

View Document

07/03/127 March 2012 COMPANY NAME CHANGED TLLP002 LIMITED
CERTIFICATE ISSUED ON 07/03/12

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 CHANGE OF NAME 20/02/2012

View Document

27/02/1227 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED HELENA SUSAN HAYES

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED ROBERT JOHN HAYES

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 42 FOREGATE STREET WORCESTER WR1 1EF UNITED KINGDOM

View Document

16/02/1216 February 2012 CHANGE OF NAME 09/02/2012

View Document

01/02/121 February 2012 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