HWM (2025) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Registered office address changed from The Stables 3B Wilson Street Winchmore Hill London N21 1BP England to 1 Kings Avenue London N21 3NA on 2025-06-18 |
18/06/2518 June 2025 New | Appointment of a voluntary liquidator |
18/06/2518 June 2025 New | Statement of affairs |
18/06/2518 June 2025 New | Resolutions |
23/05/2523 May 2025 | Certificate of change of name |
23/05/2523 May 2025 | Cessation of Hopkinson Waste Holdings Ltd as a person with significant control on 2025-05-13 |
12/05/2512 May 2025 | Satisfaction of charge 028749400004 in full |
06/02/256 February 2025 | Confirmation statement made on 2024-11-23 with no updates |
05/02/255 February 2025 | |
16/01/2516 January 2025 | Registered office address changed from Slittingmill Recycling Centre Eckington Road Staveley Chesterfield Derbyshire S43 3YQ England to The Stables 3B Wilson Street Winchmore Hill London N21 1BP on 2025-01-16 |
10/01/2510 January 2025 | Appointment of Tracey Jane Whitehead as a director on 2024-09-28 |
08/01/258 January 2025 | Termination of appointment of Steven James Deakin as a director on 2024-09-29 |
08/01/258 January 2025 | Termination of appointment of Natalie Hirst as a director on 2024-09-29 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Termination of appointment of Andrey Kruglykhin as a director on 2024-05-08 |
31/07/2431 July 2024 | Termination of appointment of Pavel Moutchiev as a director on 2024-05-08 |
31/07/2431 July 2024 | Termination of appointment of Natalia Egorova as a secretary on 2024-05-08 |
01/07/241 July 2024 | Appointment of Mr Steven James Deakin as a director on 2024-07-01 |
07/05/247 May 2024 | Termination of appointment of Julian Howard Gaylor as a director on 2024-03-29 |
25/03/2425 March 2024 | Appointment of Mrs Natalie Hirst as a director on 2024-03-25 |
22/03/2422 March 2024 | Appointment of Ms Natalia Egorova as a secretary on 2024-03-22 |
07/02/247 February 2024 | Termination of appointment of James Marcus Henry Moir as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Registration of charge 028749400004, created on 2023-06-28 |
23/05/2323 May 2023 | Satisfaction of charge 028749400002 in full |
22/05/2322 May 2023 | Registration of charge 028749400003, created on 2023-05-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
09/12/229 December 2022 | Register(s) moved to registered office address Slittingmill Recycling Centre Eckington Road Staveley Chesterfield Derbyshire S43 3YQ |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SITTINGMILL RECYCLING CENTRE ECKINGTON ROAD STAVELEY CHESTERFIELD DERBYSHIRE S43 3YQ UNITED KINGDOM |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON HOPKINSON / 15/01/2019 |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SLITTINGMILL RECYCLING CENTRE ECKINGTON ROAD STAVELEY, CHESTERFIELD DERBYSHIRE S43 3YQ |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON HOPKINSON / 15/01/2019 |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 15/01/2019 |
15/01/1915 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 15/01/2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 15/01/2019 |
01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
18/07/1818 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
26/11/1726 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON HOPKINSON / 06/04/2016 |
26/11/1726 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 06/04/2016 |
15/09/1715 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
30/09/1630 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
17/08/1617 August 2016 | AUDITOR'S RESIGNATION |
26/11/1526 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
04/10/154 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
25/11/1425 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
01/10/141 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
24/11/1324 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
03/10/133 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
27/11/1227 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
10/12/1110 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
04/10/114 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
09/12/109 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
04/10/104 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
07/01/107 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
07/01/107 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
06/01/106 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 31/10/2009 |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON HOPKINSON / 31/10/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINSON / 31/10/2009 |
03/11/093 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
30/12/0830 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: THE STABLES PORTLAND STREET WHITWELL, WORKSOP NOTTINGHAMSHIRE. S80 4NL |
19/01/0719 January 2007 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
08/06/058 June 2005 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
29/11/0129 November 2001 | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
05/12/005 December 2000 | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
20/12/9920 December 1999 | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
11/12/9811 December 1998 | RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS |
02/10/982 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
08/12/978 December 1997 | RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS |
01/10/971 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
11/12/9611 December 1996 | RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS |
30/09/9630 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
10/06/9610 June 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/964 June 1996 | COMPANY NAME CHANGED TRUEFLAIR LIMITED CERTIFICATE ISSUED ON 05/06/96 |
22/05/9622 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/9511 December 1995 | RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS |
03/10/953 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
22/01/9522 January 1995 | AUDITOR'S RESIGNATION |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
02/12/942 December 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
02/12/942 December 1994 | RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS |
02/12/942 December 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
10/01/9410 January 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
05/01/945 January 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/01/945 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/01/945 January 1994 | REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR |
19/12/9319 December 1993 | ADOPT MEM AND ARTS 03/12/93 |
24/11/9324 November 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 HWM (2025) LTD
- 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