Advanced company searchLink opens in new window

HMW (NE) LIMITED

Company number 10607913

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
06 Feb 2024 CH01 Director's details changed for Mr John Muckian on 6 February 2024
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Lakeside House 30 Northumbrian Way Newcastle upon Tyne NE12 6EH on 8 February 2023
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
04 Feb 2021 CH01 Director's details changed for Mr John Muchian on 4 February 2021
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
17 Feb 2020 PSC07 Cessation of David Nathan Wilson as a person with significant control on 1 March 2018
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
19 Apr 2018 MR04 Satisfaction of charge 106079130001 in full
22 Feb 2018 PSC01 Notification of John Muckian as a person with significant control on 22 February 2018
22 Feb 2018 PSC01 Notification of David Nathan Wilson as a person with significant control on 22 February 2018
22 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 22 February 2018
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
20 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
15 Sep 2017 AD01 Registered office address changed from Livehere House 140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 15 September 2017
13 Sep 2017 MR01 Registration of charge 106079130001, created on 8 September 2017
08 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-08
  • GBP 3,000