Advanced company searchLink opens in new window

HEWASWATER ENGINEERING LTD

Company number 01957026

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
07 Aug 2023 AD01 Registered office address changed from Hewaswater Hewaswater Sticker St. Austell Cornwall PL26 7JF England to Hewaswater Sticker St. Austell Cornwall PL26 7JF on 7 August 2023
31 Jul 2023 AD01 Registered office address changed from . Hewaswater St. Austell Cornwall PL26 7JF England to Hewaswater Hewaswater Sticker St. Austell Cornwall PL26 7JF on 31 July 2023
21 Feb 2023 AP01 Appointment of Miss Emma Louise James as a director on 1 February 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 PSC05 Change of details for Hewaswater Holdings Limited as a person with significant control on 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to . Hewaswater St. Austell Cornwall PL26 7JF on 7 July 2022
01 Apr 2022 AP03 Appointment of Jonathan Irvin Watson as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Emma James as a secretary on 1 April 2022
01 Apr 2022 AP01 Appointment of Mr John Damian Nicholas Dennehy as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Nigel Paul Matta as a director on 1 April 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
14 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
05 Aug 2019 PSC05 Change of details for Hewaswater Holdings Limited as a person with significant control on 5 August 2019
22 Jul 2019 AD01 Registered office address changed from Unit a Kelsall Steele Ltd Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 22 July 2019
20 May 2019 TM01 Termination of appointment of Richard William James as a director on 1 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 AD01 Registered office address changed from Hewaswater Sticker St. Austell Cornwall PL26 7JF England to Unit a Kelsall Steele Ltd Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 12 November 2018
15 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates