- Company Overview for HEWASWATER ENGINEERING LTD (01957026)
- Filing history for HEWASWATER ENGINEERING LTD (01957026)
- People for HEWASWATER ENGINEERING LTD (01957026)
- Charges for HEWASWATER ENGINEERING LTD (01957026)
- More for HEWASWATER ENGINEERING LTD (01957026)
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) |
---|---|---|---|
16 Dec 2024 | CH01 | Director's details changed for Miss Emma Louise James on 12 December 2024 | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
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 |