HEWETT DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 02006266 |
Category | Private Limited Company |
Incorporated | 03 Apr 1986 |
Age | 38 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
HEWETT DEVELOPMENTS LIMITED is an active private limited company with number 02006266. It was incorporated 38 years, 2 months ago, on 03 April 1986. The company address is 3 Newhouse Business Centre Old Crawley Road 3 Newhouse Business Centre Old Crawley Road, Horsham, RH12 4RU, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
New address: 3 Newhouse Business Centre Old Crawley Road Faygate Horsham RH12 4RU
Change date: 2022-11-07
Old address: 3a Station Road Amersham Buckinghamshire HP7 0BQ England
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
New address: 3a Station Road Amersham Buckinghamshire HP7 0BQ
Change date: 2020-12-21
Old address: King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-09
Old address: 29 Highmoor Amersham Buckinghamshire HP7 9BU
New address: King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Mr Peter Harold Hewett
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cecilia Patricia Hewett
Change date: 2010-08-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/97; no change of members
Documents
Accounts with accounts type full
Date: 16 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/95; no change of members
Documents
Accounts with accounts type full
Date: 17 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/92; no change of members
Documents
Accounts with accounts type full
Date: 13 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type full
Date: 13 Nov 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 17 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/08/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Oct 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 04 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/08/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 14 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/08/89; full list of members
Documents
Legacy
Date: 16 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/07/88; no change of members
Documents
Accounts with accounts type full
Date: 10 Nov 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 14 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/10/87; full list of members
Documents
Legacy
Date: 26 Feb 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 May 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
CHRISTOPHER JAMES PRESERVES LIMITED
42 AZURA CLOSE,WIMBORNE,BH21 6SZ
Number: | 03275137 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 09037983 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 COUNTESS ROAD,LONDON,NW5 2XH
Number: | 11083903 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEARDWOOD PARK,BLACKBURN,BB2 7BW
Number: | 10799046 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNOWCARD INSURANCE SERVICES LIMITED
HAVEN COTTAGE,LOWER BODDINGTON, DAVENTRY,NN11 6XZ
Number: | 02491373 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARKIN & CO MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 08594674 |
Status: | LIQUIDATION |
Category: | Private Limited Company |