- Company Overview for HJW (DEVELOPMENTS) LIMITED (01697099)
- Filing history for HJW (DEVELOPMENTS) LIMITED (01697099)
- People for HJW (DEVELOPMENTS) LIMITED (01697099)
- Charges for HJW (DEVELOPMENTS) LIMITED (01697099)
- Registers for HJW (DEVELOPMENTS) LIMITED (01697099)
- More for HJW (DEVELOPMENTS) LIMITED (01697099)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
15 Mar 2024 | PSC05 | Change of details for H J W (Holdings) Limited as a person with significant control on 15 March 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Mr Harry James Waumsley on 15 March 2024 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Apr 2023 | AD02 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
20 Feb 2018 | CH01 | Director's details changed for Mrs Mandy Louise Barron on 20 February 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Oct 2017 | AD02 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ | |
25 Oct 2017 | CH01 | Director's details changed for Mr Harry James Waumsley on 9 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mrs Mandy Louise Barron on 9 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from El-Dio Stewton Lane Louth Lincolnshire LN11 8SB to 58 st Marys Lane Louth Lincolnshire LN11 0DT on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Harry James Waumsley on 9 October 2017 | |
23 Oct 2017 | PSC05 | Change of details for H J W (Holdings) Limited as a person with significant control on 9 October 2017 | |
24 Mar 2017 | AD03 | Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ |