Advanced company searchLink opens in new window

HWLI HOLDINGS LIMITED

Company number 04230035

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)
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
16 May 2019 PSC07 Cessation of Marion Joy Walters as a person with significant control on 8 April 2019
05 Apr 2019 SH08 Change of share class name or designation
02 Apr 2019 CH01 Director's details changed for Mr Richard Walters on 1 March 2019
02 Apr 2019 CH01 Director's details changed for Richard Walters on 1 March 2019
02 Apr 2019 AD01 Registered office address changed from 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom to 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP on 2 April 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-31
01 Apr 2019 TM01 Termination of appointment of Robert Morrison Ross as a director on 31 March 2019
01 Apr 2019 AP01 Appointment of Marion Joy Walters as a director on 1 April 2019
01 Apr 2019 PSC07 Cessation of Arrandco Investments Limited as a person with significant control on 31 March 2019
01 Apr 2019 PSC01 Notification of Richard Walters as a person with significant control on 31 March 2019
01 Apr 2019 PSC01 Notification of Marion Joy Walters as a person with significant control on 31 March 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 200
28 Mar 2019 CAP-SS Solvency Statement dated 26/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 AP01 Appointment of Mr Robert Morrison Ross as a director on 10 December 2018
20 Dec 2018 TM02 Termination of appointment of Alan Duley as a secretary on 10 December 2018
20 Dec 2018 TM01 Termination of appointment of David Gwilliam as a director on 10 December 2018
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates