HEPBURN ENGINEERING LTD.
Company Documents
Date | Description |
---|---|
25/10/2325 October 2023 | Confirmation statement made on 2023-10-16 with updates |
03/08/233 August 2023 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03 |
05/06/235 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE HEPBURN |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALLAN HEPBURN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
02/11/152 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
14/11/1414 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
31/10/1331 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
18/11/1118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEPBURN / 18/11/2011 |
18/11/1118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE HEPBURN / 18/11/2011 |
03/11/113 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/102 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 12 CAPTAIN GRAY PLACE PETERHEAD AB42 1EZ |
10/11/0910 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEPBURN / 10/11/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 October 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
08/11/078 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
30/11/0630 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
24/10/0524 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: COPLANDHILL ROAD, PETERHEAD, AB42 1GS |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 16 COPLANDHILL ROAD, PETERHEAD, AB42 1GS |
03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
03/12/033 December 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company