HWM BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Ms Martina Jane Richt on 2025-05-23

View Document

28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-29 with updates

View Document

31/03/2531 March 2025 Director's details changed for Ms Martina Jane Richt on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Director's details changed for Ms Martina Jane Richt on 2024-08-28

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/11/2313 November 2023 Director's details changed for Anthony John Wilkinson on 2023-11-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

04/08/234 August 2023 Director's details changed for Ms Martina Jane Richt on 2023-06-01

View Document

04/08/234 August 2023 Director's details changed for Mr Andrew Philip Magraw on 2023-07-24

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Registered office address changed from 13/14 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 2022-11-30

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

24/11/1524 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1311 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 ALTER ARTICLES 20/10/2010

View Document

24/01/1124 January 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM SWAITON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

19/01/1119 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 COMPANY NAME CHANGED H.W.M. BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/10

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED ANDREW PHILIP MAGRAW

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILKINSON / 07/01/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP MAGRAW / 07/01/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM GREENACRES THE HITHE RODBOROUGH COMMON STROUD GLOUCESTERSHIRE GL55BN

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED ANTONY MICHAEL HOWARD

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED ANTHONY JOHN WILKINSON

View Document

23/11/0923 November 2009 SECRETARY APPOINTED ANDREW PHILIP MAGRAW

View Document

21/10/0921 October 2009 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