HIWWT TRADING LIMITED

Beechcroft House Vicarage Lane Beechcroft House Vicarage Lane, Southampton, SO32 2DP, Hampshire
StatusACTIVE
Company No.08478757
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

HIWWT TRADING LIMITED is an active private limited company with number 08478757. It was incorporated 11 years, 1 month, 13 days ago, on 08 April 2013. The company address is Beechcroft House Vicarage Lane Beechcroft House Vicarage Lane, Southampton, SO32 2DP, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: Christopher Langford

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Woolfries

Termination date: 2019-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Kinlochan

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: John Philip Durnell

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Sonnex

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natasha Louise Thorneloe

Appointment date: 2016-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Christopher Langford

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Parker

Termination date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Janet Elizabeth Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Woolfries

Appointment date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Christopher John Collins

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Janet Parker

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Janet Elizabeth Parker

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Rowlands

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 10 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampshire & isle of wight trading LIMITED\certificate issued on 10/05/13

Documents

View document PDF

Change of name notice

Date: 10 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 30 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARWARE 2000 LIMITED

CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:03612275
Status:ACTIVE
Category:Private Limited Company

GCMO CONSULTING LTD

1 TOWER HOUSE,HODDESDON,EN11 8UR

Number:09909191
Status:ACTIVE
Category:Private Limited Company

LE CHIEN VERT LTD

5-11 WESTBOURNE GROVE,LONDON,W2 4UA

Number:08776856
Status:ACTIVE
Category:Private Limited Company

MANCAVE BARBERS LIMITED

8 THE PATH,LONDON,SW19 3BL

Number:08688653
Status:ACTIVE
Category:Private Limited Company

PLACE2LEASE LTD

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:08155970
Status:ACTIVE
Category:Private Limited Company

ROBOK LIMITED

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:10945246
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