Advanced company searchLink opens in new window

HEWASWATER HOLDINGS LIMITED

Company number 07295273

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
06 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
06 Jul 2023 PSC04 Change of details for Mr Michael Ernest Frank James as a person with significant control on 6 July 2023
26 Jun 2023 AD01 Registered office address changed from . Hewaswater St. Austell PL26 7JF England to Hewaswater Sticker St. Austell Cornwall PL26 7JF on 26 June 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
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Jul 2022 AD03 Register(s) moved to registered inspection location Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
13 Jul 2022 AD02 Register inspection address has been changed to Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
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 PL26 7JF on 7 July 2022
16 Feb 2022 AP03 Appointment of Emma James as a secretary on 16 February 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
08 Jul 2021 CH01 Director's details changed for Mr Michael Ernest Frank James on 8 July 2021
08 Jul 2021 PSC04 Change of details for Mr Michael Ernest Frank James as a person with significant control on 8 July 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 AD01 Registered office address changed from Kellsall Steele Ltd, Unit a Truro Business Park Threemilestone Truro Cornwall TR4 9NH England to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 22 July 2019
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
04 Jul 2018 AD01 Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to Kellsall Steele Ltd, Unit a Truro Business Park Threemilestone Truro Cornwall TR4 9NH on 4 July 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates