HWL 001 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2024-02-29 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
08/04/248 April 2024 | Registration of charge 116287670002, created on 2024-03-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/12/2313 December 2023 | Termination of appointment of Paul Thomas Henderson as a director on 2023-12-13 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-02-28 |
10/10/2310 October 2023 | Appointment of Mrs Ashleigh Jayne Dell'aquila as a director on 2023-09-30 |
05/10/235 October 2023 | Registered office address changed from Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD England to 118 High Street Norton Stockton-on-Tees England TS20 1DS on 2023-10-05 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
03/10/233 October 2023 | Notification of Ashleigh Jayne Dell'aquila as a person with significant control on 2023-09-13 |
03/10/233 October 2023 | Cessation of Hw Legacy Holdings Limited as a person with significant control on 2023-09-13 |
07/07/237 July 2023 | Micro company accounts made up to 2022-02-28 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
04/03/224 March 2022 | Registered office address changed from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-04 |
02/03/222 March 2022 | Registered office address changed from PO Box Vo1 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
20/07/2120 July 2021 | Registered office address changed from Tobias House St. Marks Court Thornaby Stockton-on-Tees TS17 6QW United Kingdom to PO Box Vo1 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 2021-07-20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/07/2013 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | PREVEXT FROM 31/10/2019 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / HWL 001 LIMITED / 12/09/2019 |
12/09/1912 September 2019 | COMPANY NAME CHANGED HW LEGACY HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/09/19 |
12/09/1912 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWL 001 LIMITED |
04/09/194 September 2019 | CESSATION OF PAUL THOMAS HENDERSON AS A PSC |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116287670001 |
17/10/1817 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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