- Company Overview for HMWCA LIMITED (08544419)
- Filing history for HMWCA LIMITED (08544419)
- People for HMWCA LIMITED (08544419)
- Charges for HMWCA LIMITED (08544419)
- More for HMWCA LIMITED (08544419)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
16 Apr 2024 | PSC02 | Notification of Alayna & Chloe Holdings Limited as a person with significant control on 16 April 2024 | |
16 Apr 2024 | PSC07 | Cessation of Ashley Stuart Smith as a person with significant control on 16 April 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mr Ashley Stuart Smith on 12 April 2024 | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
22 Nov 2020 | MR04 | Satisfaction of charge 085444190001 in full | |
22 Nov 2020 | MR04 | Satisfaction of charge 085444190002 in full | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 17 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
28 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|