Advanced company searchLink opens in new window

HMW GROUP LTD

Company number SC507847

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)
17 Jan 2025 AP01 Appointment of Mr Lawrence Duncan as a director on 16 January 2025
21 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
22 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 29 February 2024
14 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
19 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
16 Dec 2021 AD01 Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 16 December 2021
03 Dec 2021 PSC07 Cessation of William John Andrews as a person with significant control on 2 December 2021
03 Dec 2021 TM01 Termination of appointment of William John Andrews as a director on 2 December 2021
11 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 200
22 May 2019 AA Micro company accounts made up to 31 August 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 PSC01 Notification of William John Andrews as a person with significant control on 18 February 2019
06 Mar 2019 PSC01 Notification of Charles William Clements as a person with significant control on 18 February 2019
06 Mar 2019 PSC07 Cessation of Ebpft Unlimited as a person with significant control on 18 February 2019
06 Mar 2019 PSC07 Cessation of Pfaat Unlimited as a person with significant control on 18 February 2019
04 Mar 2019 SH08 Change of share class name or designation