- Company Overview for HWJ DEVELOPMENTS LIMITED (05955305)
- Filing history for HWJ DEVELOPMENTS LIMITED (05955305)
- People for HWJ DEVELOPMENTS LIMITED (05955305)
- Charges for HWJ DEVELOPMENTS LIMITED (05955305)
- More for HWJ DEVELOPMENTS LIMITED (05955305)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
17 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Apr 2023 | MR04 | Satisfaction of charge 059553050001 in full | |
28 Apr 2023 | MR04 | Satisfaction of charge 059553050002 in full | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
04 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Oct 2019 | AP03 | Appointment of Mrs Tamara Jamieson as a secretary on 28 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
20 Sep 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
29 Mar 2017 | CH01 | Director's details changed for Henry William Ashton Jamieson on 29 March 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2017 | AD01 | Registered office address changed from The Old Church, 48 Verulam Road St Albans Herts AL3 4DH to 320 Garratt Lane London SW18 4EJ on 23 February 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
21 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
19 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 March 2016 | |
23 Dec 2015 | MR01 | Registration of charge 059553050002, created on 21 December 2015 |