HWS 3 LIMITED

Building 1 Imperial Place Building 1 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10794282
CategoryPrivate Limited Company
Incorporated30 May 2017
Age6 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

HWS 3 LIMITED is an active private limited company with number 10794282. It was incorporated 6 years, 11 months, 17 days ago, on 30 May 2017. The company address is Building 1 Imperial Place Building 1 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Steven Packer

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Platt

Termination date: 2024-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107942820002

Charge creation date: 2024-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2023

Action Date: 04 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 05 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-17

Officer name: Maria Rachael Watkins

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: Adrian Rowland Walker

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2019

Action Date: 02 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-18

Officer name: Mrs Maria Rachael Watkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 03 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roy Fitzjohn

Appointment date: 2018-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107942820001

Charge creation date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Weaver

Appointment date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Elizabeth Austin

Appointment date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Donald John Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Rowland Walker

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Platt

Appointment date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Henry George Alexander Birts

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-30

Officer name: Jens Tjeerd Hofman

Documents

View document PDF

Incorporation company

Date: 30 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE RETREAT LTD

30 TREFOIL CLOSE,WOKINGHAM,RG40 5YQ

Number:11587872
Status:ACTIVE
Category:Private Limited Company

CORNISH CURTAINS LTD

43 TREFUSIS ROAD,FALMOUTH,TR11 5UB

Number:11691274
Status:ACTIVE
Category:Private Limited Company

DPJ PRESTON LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:08770619
Status:ACTIVE
Category:Private Limited Company

ELSIEWOOD LIMITED

THE OFFICE THE LINLEYS,CORSHAM,SN13 9PG

Number:08611765
Status:ACTIVE
Category:Private Limited Company

ILLYRIAD GAMES LIMITED

TAXASSIST ACCOUNTANTS,LONDON,W4 3AY

Number:06969057
Status:ACTIVE
Category:Private Limited Company

JCW PROJECT MANAGEMENT LIMITED

1ST FLOOR UNIT 1 BEACONTREE PLAZA,READING,RG2 0BS

Number:09887619
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