- Company Overview for HEMWAY HOMES LIMITED (04857194)
- Filing history for HEMWAY HOMES LIMITED (04857194)
- People for HEMWAY HOMES LIMITED (04857194)
- Charges for HEMWAY HOMES LIMITED (04857194)
- More for HEMWAY HOMES LIMITED (04857194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
15 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
26 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
08 Sep 2017 | PSC05 | Change of details for Bkh Holdings Limited as a person with significant control on 6 August 2016 | |
07 Sep 2017 | PSC02 | Notification of Bkh Holdings Limited as a person with significant control on 6 August 2016 | |
07 Sep 2017 | PSC07 | Cessation of Kirston Hemmings as a person with significant control on 6 August 2016 | |
07 Sep 2017 | PSC07 | Cessation of Brian John Hemmings as a person with significant control on 6 August 2016 | |
15 Aug 2017 | CH01 | Director's details changed for Mrs Kirston Hemmings on 8 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Brian John Hemmings on 8 August 2017 | |
15 Aug 2017 | CH03 | Secretary's details changed for Mrs Kirston Hemmings on 8 August 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Units 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Feb 2016 | CH01 | Director's details changed for Brian John Hemmings on 10 February 2016 |