Company Information for HWM BUILDING SERVICES LIMITED
WATERMOOR POINT, WATERMOOR ROAD, CIRENCESTER, GL7 1LF,
|
Company Registration Number
07051255
Private Limited Company
Active |
Company Name | ||
---|---|---|
HWM BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
WATERMOOR POINT WATERMOOR ROAD CIRENCESTER GL7 1LF Other companies in SN4 | ||
Previous Names | ||
|
Company Number | 07051255 | |
---|---|---|
Company ID Number | 07051255 | |
Date formed | 2009-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 15:17:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP MAGRAW |
||
ANTONY MICHAEL HOWARD |
||
ANDREW PHILIP MAGRAW |
||
ANTHONY JOHN WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES | ||
Director's details changed for Ms Martina Jane Richt on 2023-06-01 | ||
Director's details changed for Mr Andrew Philip Magraw on 2023-07-24 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS MARTINA JANE RICHT | |
PSC04 | Change of details for Mr Andrew Philip Magraw as a person with significant control on 2022-07-10 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | RE ISSUE SHARES AND VARIATION OF CLASS RIGHTS 20/10/2010 | |
RES01 | ADOPT ARTICLES 25/01/11 | |
AA01 | Current accounting period extended from 31/10/10 TO 31/03/11 | |
AR01 | 21/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/11 FROM Swaiton Barn Badbury Swindon Wiltshire SN4 0EU | |
RES15 | CHANGE OF NAME 11/03/2010 | |
CERTNM | Company name changed H.W.M. building services LIMITED\certificate issued on 01/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED ANDREW PHILIP MAGRAW | |
CH01 | Director's details changed for Anthony John Wilkinson on 2010-01-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW PHILIP MAGRAW on 2010-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM GREENACRES THE HITHE RODBOROUGH COMMON STROUD GLOUCESTERSHIRE GL55BN | |
AP01 | DIRECTOR APPOINTED ANTONY MICHAEL HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
AP03 | SECRETARY APPOINTED ANDREW PHILIP MAGRAW | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN WILKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HWM BUILDING SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |