HADEE ENGINEERING CO. LTD

Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

02/02/242 February 2024 Full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

28/04/2328 April 2023 Certificate of change of name

View Document

19/01/2319 January 2023 Accounts for a small company made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Nigel Lowe on 2022-01-12

View Document

12/01/2212 January 2022 Secretary's details changed for Mr Gary Proctor on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from New Street Holbrook Sheffield S20 3GH to New Street Holbrook Holbrook Industrial Estate Sheffield South Yorkshire S20 3GH on 2022-01-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

22/06/2022 June 2020 SECRETARY APPOINTED MR GARY PROCTOR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOWE / 17/08/2017

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/03/169 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/03/121 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/03/111 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY APPOINTED MR PAUL DOUGLAS JOHNSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY KNIGHT

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNIGHT

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KNIGHT / 31/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOWE / 31/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH LOWE / 31/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOWE / 31/01/2010

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS; AMEND

View Document

01/04/931 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/931 April 1993 ALTER MEM AND ARTS 30/04/92

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

08/05/928 May 1992 COMPANY NAME CHANGED HADEE ENGINEERING CO. LIMITED CERTIFICATE ISSUED ON 08/05/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

09/06/899 June 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 £ SR 15000@1

View Document

08/02/898 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

24/01/7424 January 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/711 June 1971 CERTIFICATE OF INCORPORATION

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