Advanced company searchLink opens in new window

HWLI HOLDINGS LIMITED

Company number 04230035

Filter by category

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY England to Shaw Gibbs 264 Banbury Road Oxford OX2 7DY on 27 June 2023
07 Feb 2023 AD01 Registered office address changed from Springpark House Basing View Basingstoke RG21 4HG England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 7 February 2023
19 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 PSC01 Notification of Richard Reinhard Belger as a person with significant control on 23 November 2022
30 Aug 2022 AP01 Appointment of Mr Martin James Bissett as a director on 30 August 2022
30 Aug 2022 PSC05 Change of details for Bdeb Limited as a person with significant control on 25 February 2022
01 Aug 2022 CS01 Confirmation statement made on 7 June 2022 with updates
26 May 2022 AD01 Registered office address changed from 28 st Swithin Way Andover SP10 4NU United Kingdom to Springpark House Basing View Basingstoke RG21 4HG on 26 May 2022
31 Jan 2022 TM01 Termination of appointment of Richard Walters as a director on 26 January 2022
31 Jan 2022 AP01 Appointment of Mr Richard Reinhard Belger as a director on 26 January 2022
31 Jan 2022 TM01 Termination of appointment of Marion Joy Walters as a director on 26 January 2022
31 Jan 2022 AP01 Appointment of Mr John Flynn Thompson as a director on 26 January 2022
31 Jan 2022 AD01 Registered office address changed from 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom to 28 st Swithin Way Andover SP10 4NU on 31 January 2022
31 Jan 2022 PSC02 Notification of Bdeb Limited as a person with significant control on 26 January 2022
31 Jan 2022 PSC07 Cessation of Richard Walters as a person with significant control on 26 January 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
24 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 MA Memorandum and Articles of Association
11 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 215
11 May 2021 PSC04 Change of details for Mr Richard Walters as a person with significant control on 11 May 2021
25 Nov 2020 AA Micro company accounts made up to 31 March 2020