GLOBE ENGINEERING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Change of details for Globe Engineering Holdings Limited as a person with significant control on 2023-05-23

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2020-02-21

View Document

26/07/2326 July 2023 Cessation of Karen Mary Howarth as a person with significant control on 2020-02-12

View Document

26/07/2326 July 2023 Cessation of Christopher Mark Howarth as a person with significant control on 2020-02-12

View Document

26/07/2326 July 2023 Notification of Globe Engineering Holdings Limited as a person with significant control on 2020-02-12

View Document

23/05/2323 May 2023 Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Satisfaction of charge 065109630002 in full

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Registration of charge 065109630002, created on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065109630001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/02/2021 February 2020 Confirmation statement made on 2020-02-21 with no updates

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW

View Document

28/06/1928 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HOWARTH / 25/02/2014

View Document

17/03/1417 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARY HOWARTH / 25/02/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY HOWARTH / 25/02/2014

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY HOWARTH / 01/12/2009

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HOWARTH / 01/12/2009

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/04/096 April 2009 PREVSHO FROM 28/02/2009 TO 31/08/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

21/02/0821 February 2008 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