- Company Overview for HASWELL ENGINEERS LIMITED (00885335)
- Filing history for HASWELL ENGINEERS LIMITED (00885335)
- People for HASWELL ENGINEERS LIMITED (00885335)
- Charges for HASWELL ENGINEERS LIMITED (00885335)
- Insolvency for HASWELL ENGINEERS LIMITED (00885335)
- More for HASWELL ENGINEERS LIMITED (00885335)
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
|
|
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
|
|
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
|
|
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
|
|
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|