Advanced company searchLink opens in new window

HILEY ENGINEERING LIMITED

Company number 06708060

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)
30 Apr 2014 AUD Auditor's resignation
13 Feb 2014 AA Accounts for a small company made up to 30 June 2013
15 Jan 2014 CERTNM Company name changed half acre engineering LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
15 Jan 2014 CONNOT Change of name notice
27 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
25 Jan 2013 AA Accounts for a small company made up to 30 June 2012
08 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
30 Aug 2012 CERTNM Company name changed dean smith & grace lathes (uk) LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
30 Aug 2012 CONNOT Change of name notice
13 Jan 2012 AA Accounts for a small company made up to 30 June 2011
29 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
16 Feb 2010 AA Accounts for a small company made up to 30 June 2009
06 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
22 Jul 2009 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
12 Feb 2009 287 Registered office changed on 12/02/2009 from fountain works child lane roberttown liversedge west yorkshire WF15 7PH uk
25 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Nov 2008 MEM/ARTS Memorandum and Articles of Association
28 Oct 2008 CERTNM Company name changed time required LIMITED\certificate issued on 29/10/08
15 Oct 2008 288a Director appointed robert john newton
14 Oct 2008 288a Secretary appointed john chappell
14 Oct 2008 288b Appointment terminated director jonathon round
14 Oct 2008 287 Registered office changed on 14/10/2008 from 12 york place leeds west yorkshire LS1 2DS england
25 Sep 2008 NEWINC Incorporation