C.A.HIELDS(ENGINEERS)LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Completion of winding up

View Document

18/02/2218 February 2022 Termination of appointment of Michael Kavanagh as a director on 2022-01-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/09/2129 September 2021 Termination of appointment of Christopher Raymond Murray Hields as a director on 2021-09-20

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/02/206 February 2020 CESSATION OF MARGARET HIELDS AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN HIELDS

View Document

06/02/206 February 2020 CESSATION OF COLIN ALEXANDER HIELDS AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER NEVILLE HALL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM DURHAM LANE INDUSTRIAL PARK EAGLESCLIFFE STOCKTON-ON-TEES TEESSIDE TS16 0RG

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET HIELDS

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HIELDS

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ALEXANDER NEVILLE HALL

View Document

14/12/1814 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/12/1722 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND MURRAY HIELDS / 21/12/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HIELDS / 28/11/2009

View Document

17/02/1017 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND MURRAY HIELDS / 28/11/2009

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER HIELDS / 28/11/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/05/0428 May 2004 SECTION 394

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

30/11/9030 November 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/11/8830 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/09/6916 September 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information