HADFIELD CNC & ELECTRONICS CO. LTD.

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of affairs

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewRegistered office address changed from C/O Ast Machine Tool Management Tuxford House Ollerton Road Tuxford Notts NG22 0PQ England to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 2025-07-28

View Document

28/07/2528 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

31/01/2531 January 2025 Compulsory strike-off action has been suspended

View Document

31/01/2531 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Termination of appointment of Jackie Kimberley as a secretary on 2024-11-07

View Document

21/10/2421 October 2024 Registered office address changed from Tuxford House Ollerton Road Tuxford Nottinghamshire NG22 0PQ to C/O Ast Machine Tool Management Tuxford House Ollerton Road Tuxford Notts NG22 0PQ on 2024-10-21

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-02-28

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

01/12/211 December 2021 Change of details for Mr Mark Lambert Hadfield as a person with significant control on 2021-12-01

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

06/10/186 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/08/1714 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY JANET DAVIES

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM - AUTOMATION WORKS 15 RETFORD ROAD WORKSOP NOTTINGHAMSHIRE S80 2PT

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 26/01/12 NO CHANGES

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/117 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 26/01/11 NO CHANGES

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM AUTOMATION WORKS 15 RETFOLD ROAD WORKSOP NOTTINGHAMSHIRE S80 2PT

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: AUTOMATION HOUSE, 120 SHEFFIELD ROAD DRONFIELD, SHEFFIELD SOUTH YORKSHIRE S18 2JA

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: UNIT 2 BATH WORKS MILL LANE DRONFIELD SHEFFIELD S18 2XL

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 S386 DIS APP AUDS 26/01/98

View Document

28/01/9828 January 1998 S366A DISP HOLDING AGM 26/01/98

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 S252 DISP LAYING ACC 26/01/98

View Document

26/01/9826 January 1998 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