- Company Overview for HILEY ENGINEERING LIMITED (06708060)
- Filing history for HILEY ENGINEERING LIMITED (06708060)
- People for HILEY ENGINEERING LIMITED (06708060)
- Charges for HILEY ENGINEERING LIMITED (06708060)
- More for HILEY ENGINEERING LIMITED (06708060)
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
|
|
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
|
|
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
|
|
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 |