Founded in 1996, Hwg Services Ltd are based in Fareham, it has a status of "Active". The current directors of the company are listed as Hoare, Jacob Peter Frederick, Hardman, Karin, Hazell, Richard George, Ralf, Roger Mark, Harding, Michael William, Hoare, Kevin Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOARE, Jacob Peter Frederick | 01 April 2008 | - | 1 |
HARDING, Michael William | 30 October 2001 | 06 May 2003 | 1 |
HOARE, Kevin Peter | 11 September 1996 | 30 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDMAN, Karin | 11 September 1996 | 27 April 2001 | 1 |
HAZELL, Richard George | 16 December 1997 | 31 May 2000 | 1 |
RALF, Roger Mark | 27 April 2001 | 18 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
CH01 - Change of particulars for director | 14 April 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 16 September 2019 | |
CH01 - Change of particulars for director | 13 September 2019 | |
PSC05 - N/A | 06 September 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
CS01 - N/A | 11 September 2018 | |
PSC05 - N/A | 07 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
AA - Annual Accounts | 13 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2018 | |
CS01 - N/A | 17 October 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA01 - Change of accounting reference date | 23 December 2013 | |
AUD - Auditor's letter of resignation | 15 October 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 12 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
AD01 - Change of registered office address | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 12 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
TM02 - Termination of appointment of secretary | 23 June 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 23 September 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
AA - Annual Accounts | 12 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 19 September 2007 | |
363s - Annual Return | 04 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 27 September 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
AA - Annual Accounts | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 01 April 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
363s - Annual Return | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 03 December 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 25 September 2002 | |
AA - Annual Accounts | 17 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
363s - Annual Return | 27 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 06 September 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 24 November 1999 | |
287 - Change in situation or address of Registered Office | 21 October 1999 | |
CERTNM - Change of name certificate | 01 October 1999 | |
363s - Annual Return | 29 October 1998 | |
AA - Annual Accounts | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
363s - Annual Return | 28 October 1997 | |
RESOLUTIONS - N/A | 24 October 1997 | |
AA - Annual Accounts | 24 October 1997 | |
287 - Change in situation or address of Registered Office | 10 June 1997 | |
225 - Change of Accounting Reference Date | 10 June 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 15 May 1997 | |
NEWINC - New incorporation documents | 11 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2008 | Fully Satisfied |
N/A |
Legal charge | 07 June 2005 | Fully Satisfied |
N/A |
Legal charge | 05 January 2005 | Fully Satisfied |
N/A |
Legal charge | 24 October 2003 | Fully Satisfied |
N/A |
Legal charge | 22 August 2003 | Outstanding |
N/A |
Legal charge | 22 August 2003 | Fully Satisfied |
N/A |
Legal charge | 21 August 2003 | Outstanding |
N/A |
Legal charge | 13 January 2003 | Outstanding |
N/A |
Debenture | 22 November 2002 | Outstanding |
N/A |
Legal charge | 22 November 2002 | Outstanding |
N/A |