Advanced company searchLink opens in new window

THE HW GRP LIMITED

Company number 00636499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Stuart Macnab as a director on 31 March 2022
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Feb 2021 CH01 Director's details changed for Edward Fells on 7 December 2020
01 Oct 2020 AP01 Appointment of Edward Fells as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vincent Turpin as a director on 30 September 2020
02 Jul 2020 CH01 Director's details changed for Mr Stuart Macnab on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020
01 Jul 2020 PSC05 Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 1 July 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
03 Jun 2020 PSC05 Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 6 April 2016
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Jan 2020 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017