HWM CONTRACTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072004790002 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/05/1914 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 16/02/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
08/03/188 March 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 03/08/2015 |
17/04/1517 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | COMPANY NAME CHANGED ECO CONTRACTING LIMITED CERTIFICATE ISSUED ON 20/01/14 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | COMPANY NAME CHANGED HWM CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/08/13 |
27/08/1327 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/04/1319 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMIE BLAKE / 01/10/2011 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LYNCH / 01/10/2011 |
02/05/122 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM TRADE TEAM NUTSEY LANE CALMORE INDUSTRIAL ESTATE SOUTHAMPTON HAMPSHIRE SO40 3NB UNITED KINGDOM |
30/06/1130 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/05/116 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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