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)
04 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2019 AP01 Appointment of Mr Charles William Clements as a director on 18 February 2019
09 Sep 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
01 Jun 2018 MR01 Registration of charge SC5078470001, created on 18 May 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
17 Jul 2017 PSC02 Notification of Pfaat Unlimited as a person with significant control on 15 May 2017
17 Jul 2017 PSC02 Notification of Ebpft Unlimited as a person with significant control on 15 May 2017
30 Jun 2017 AD01 Registered office address changed from 66 Clairinsh Balloch Alexandria Dunbartonshire G83 8SE Scotland to 29 York Place Edinburgh EH1 3HP on 30 June 2017
26 Apr 2017 AA Micro company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
26 Jul 2016 TM01 Termination of appointment of Lawrence Duncan as a director on 1 May 2016
26 Jul 2016 AD01 Registered office address changed from 38 Lintrathen Gardens Dundee Angus DD3 8EJ Scotland to 66 Clairinsh Balloch Alexandria Dunbartonshire G83 8SE on 26 July 2016
24 May 2016 AP01 Appointment of Mr William Andrews as a director on 23 May 2016
29 Feb 2016 CERTNM Company name changed park farm 1 LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
08 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-08
  • GBP 100