Advanced company searchLink opens in new window

HASWELL ENGINEERS LIMITED

Company number 00885335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2018 TM01 Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018
27 Feb 2018 AA Full accounts made up to 30 September 2017
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jul 2017 AA Full accounts made up to 30 September 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Aug 2016 MR01 Registration of charge 008853350011, created on 28 July 2016
04 Aug 2016 MR04 Satisfaction of charge 9 in full
04 Aug 2016 MR04 Satisfaction of charge 10 in full
04 Jul 2016 AA Full accounts made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 320,000
17 Jun 2015 AA Full accounts made up to 30 September 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 320,000
15 Aug 2014 AD01 Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 15 August 2014
30 Jun 2014 AA Full accounts made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 320,000
21 Mar 2013 AA Full accounts made up to 30 September 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 May 2012 AA Full accounts made up to 30 September 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 May 2011 AA Full accounts made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Gary Charles Newman on 31 December 2010
13 Jan 2011 CH03 Secretary's details changed for Gary Charles Newman on 31 December 2010
15 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 320,000