ENGINEERING 2000 LIMITED

Company Documents

DateDescription
31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRISON

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRISON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
C16-18 JUNCTION 7 BUSINESS PARK, BLACKBURN ROAD
CLAYTON LE MOORS
ACCRINGTON
LANCASHIRE
BB5 5JW

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063841930004

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063841930003

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063841930002

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR JAMES HARRISON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER HUGH MCKELVEY

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT C116 JUNCTION 7 BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JW

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 COMPANY NAME CHANGED HOLMES ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/08

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/11/07

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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