HWJ DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/04/2328 April 2023 Satisfaction of charge 059553050002 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 059553050001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MRS TAMARA JAMIESON

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ASHTON JAMIESON / 29/03/2017

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM THE OLD CHURCH, 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 15/10/15 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1619 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059553050002

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059553050001

View Document

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY TAMARA TIPI

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ASHTON JAMIESON / 31/10/2013

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / TAMARA TIPI / 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ASHTON JAMIESON / 18/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / TAMARA TIPI / 18/04/2012

View Document

08/12/118 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ASHTON JAMIESON / 31/05/2009

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TAMARA TIPI / 31/05/2009

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ASHTON JAMIESON / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAMARA TIPI / 16/12/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMIESON / 16/12/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 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