About

Registered Number: 00532753
Date of Incorporation: 01/05/1954 (70 years and 11 months ago)
Company Status: Active
Registered Address: 36 Withycombe Road, Exmouth, EX8 1TG,

 

Having been setup in 1954, H & W Associates Ltd has its registered office in Exmouth, it has a status of "Active". The current directors of this organisation are listed as Wheeler, Jean, Wheeler, John Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Jean N/A - 1
WHEELER, John Richard N/A - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 04 March 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 02 June 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 18 March 2018
CS01 - N/A 24 June 2017
AD01 - Change of registered office address 24 June 2017
AA - Annual Accounts 17 June 2017
AR01 - Annual Return 16 June 2016
AA01 - Change of accounting reference date 18 April 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 02 November 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 29 June 2015
AA01 - Change of accounting reference date 30 April 2015
MR04 - N/A 07 December 2014
MR04 - N/A 07 December 2014
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 27 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 27 April 1998
AUD - Auditor's letter of resignation 08 September 1997
AUD - Auditor's letter of resignation 08 September 1997
363s - Annual Return 01 July 1997
225 - Change of Accounting Reference Date 28 May 1997
AA - Annual Accounts 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 24 December 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 08 June 1995
395 - Particulars of a mortgage or charge 03 May 1995
AA - Annual Accounts 30 January 1995
AUD - Auditor's letter of resignation 31 October 1994
363s - Annual Return 12 July 1994
287 - Change in situation or address of Registered Office 11 March 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 04 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 August 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 18 July 1991
363b - Annual Return 18 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 1988
395 - Particulars of a mortgage or charge 06 October 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
MEM/ARTS - N/A 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 26 January 1987
288 - N/A 27 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1986
GAZ(U) - N/A 28 June 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1986
CERTNM - Change of name certificate 05 June 1986
287 - Change in situation or address of Registered Office 30 May 1986
RESOLUTIONS - N/A 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 28 April 1995 Fully Satisfied

N/A

Fixed and floating charge 29 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.