- Company Overview for HEWSHOTT HOLDINGS LIMITED (06316355)
- Filing history for HEWSHOTT HOLDINGS LIMITED (06316355)
- People for HEWSHOTT HOLDINGS LIMITED (06316355)
- More for HEWSHOTT HOLDINGS LIMITED (06316355)
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) |
---|---|---|---|
12 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
12 Apr 2019 | AD01 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 12 April 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
26 Jun 2018 | AP01 | Appointment of Ms Joanne Hunt as a director on 22 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 78 Watertower Way Basingstoke Hampshire RG24 9RF to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 25 June 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Katie Frances Hunt as a director on 1 September 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from 78 Watertower Way Basingstoke RG24 9RF England to 78 Watertower Way Basingstoke Hampshire RG24 9RF on 8 February 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 9 st George*S Yard, Castle Street, Farnham Surrey GU9 7LW to 78 Watertower Way Basingstoke RG24 9RF on 27 January 2017 | |
26 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |