HARDMETAL ENGINEERING (CORNWALL) LIMITED
Company number 04902425
- Company Overview for HARDMETAL ENGINEERING (CORNWALL) LIMITED (04902425)
- Filing history for HARDMETAL ENGINEERING (CORNWALL) LIMITED (04902425)
- People for HARDMETAL ENGINEERING (CORNWALL) LIMITED (04902425)
- Charges for HARDMETAL ENGINEERING (CORNWALL) LIMITED (04902425)
- More for HARDMETAL ENGINEERING (CORNWALL) LIMITED (04902425)
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) |
---|---|---|---|
06 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
05 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
05 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
03 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
03 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
16 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
19 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
06 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | PSC05 | Change of details for Treleigh Holdings Limited as a person with significant control on 30 April 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
19 Oct 2018 | PSC07 | Cessation of Andrew Lawrey Hosking as a person with significant control on 30 April 2018 | |
01 May 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
01 May 2018 | AD01 | Registered office address changed from Chy Nyverow, Newham Road Truro Cornwall TR1 2DP to Unit 3 Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Susan Elizabeth Hosking as a secretary on 30 April 2018 | |
01 May 2018 | AP03 | Appointment of Mr Sean Edward Rice as a secretary on 30 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Anthony James Rawson as a director on 30 April 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
25 Aug 2016 | CH03 | Secretary's details changed for Susan Elizabeth Hosking on 9 August 2016 |