HWT GROUP LIMITED
Status | ACTIVE |
Company No. | 10761639 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 7 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
HWT GROUP LIMITED is an active private limited company with number 10761639. It was incorporated 7 years, 23 days ago, on 09 May 2017. The company address is 2 The Turning, Sheringham, NR26 8NG, Norfolk, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
New address: 2 the Turning Sheringham Norfolk NR26 8NG
Old address: PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England
Change date: 2019-11-27
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Philip Rolph
Change date: 2018-03-08
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-09
Psc name: Mrs Alexandra Claire Rolph
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: 11 High Street Baldock Hertfordshire SG7 6AZ England
Change date: 2019-06-06
New address: PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-08
Psc name: James Philip Rolph
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-08
Psc name: James Philip Rolph
Documents
Change to a person with significant control
Date: 08 Mar 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alexandra Claire Rolph
Change date: 2018-02-23
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Philip Rolph
Change date: 2018-02-23
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Mrs Alexandra Claire Rolph
Documents
Some Companies
FLAT 47 GOSSE COURT,LONDON,N1 5BF
Number: | 11900442 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 HARVEY DRIVE,WHITSTABLE,CT5 3QY
Number: | 11507889 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11563487 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A CHETWYND ROAD,LONDON,NW5 1BX
Number: | 10850989 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DUNDAS STREET,BO'NESS,EH51 0DG
Number: | SC496847 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH TREE FARM 21 MAIN STREET,MELTON MOWBRAY,LE14 4QS
Number: | 11791963 |
Status: | ACTIVE |
Category: | Private Limited Company |