HWB GROUP LTD

The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northants
StatusACTIVE
Company No.05544934
CategoryPrivate Limited Company
Incorporated24 Aug 2005
Age18 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

HWB GROUP LTD is an active private limited company with number 05544934. It was incorporated 18 years, 8 months, 23 days ago, on 24 August 2005. The company address is The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northants.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-10

Psc name: Hwb Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-10

Psc name: Jerome Alexander Harlington

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-10

Psc name: Beaufort Nominees Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-10

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Jerome Alexander Harlington

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jester Media Ltd

Cessation date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mr Jerome Alexander Harlington

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jester Media Ltd

Change date: 2018-03-05

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jerome Alexander Harlington

Change date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerome Alexander Harlington

Change date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beaufort Nominees Ltd

Notification date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angel Business Club Sa

Cessation date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angel Business Club Sa

Cessation date: 2017-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-30

Psc name: Angel Business Club Sa

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Jerome Alexander Harlington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerome Alexander Harlington

Change date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Jerome Alexander Harlington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-04

Officer name: Irene Alexander Harlington

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Mr Jerome Alexander Harlington

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

New address: The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS

Old address: 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-26

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-25

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-25

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-25

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Old address: Carter House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS England

Change date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: Carter House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-24

Old address: 14 Corve Street Ludlow Shropshire SY8 1DA United Kingdom

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr jerome alexander harlington

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david harlington

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Address

Type: 287

Description: Registered office changed on 30/05/2008 from 135 corve street ludlow shripshire SY8 2PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMIN TORUN LTD

199A LOWER CLAPTON ROAD,LONDON,E5 8EG

Number:11890738
Status:ACTIVE
Category:Private Limited Company

FALCON FLY LIMITED

MANAGEMENT SUITE 1 THE OASIS,SHEFFIELD,S9 1EP

Number:09981982
Status:ACTIVE
Category:Private Limited Company

FASTCLOST LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11396092
Status:ACTIVE
Category:Private Limited Company

GERAM LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:04365978
Status:ACTIVE
Category:Private Limited Company

MACDONALD PLUMBING AND HEATING SUPPLIES LTD

8 PARCOCK PLACE,INVERURIE,AB51 0PH

Number:SC354984
Status:ACTIVE
Category:Private Limited Company

TONSLEY (WORCESTER NO.2) LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:09388933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source