HAGON ENGINEERING LIMITED

Company Documents

DateDescription
01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS DONALD FONTAINE / 15/05/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DONALD FONTAINE / 27/04/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM BAKERY COTTAGE HALSTEAD ROAD EIGHT ASH GREEN COLCHESTER ESSEX CO6 3QJ

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DONALD FONTAINE / 09/03/2015

View Document

31/12/1431 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/12/1330 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

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

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY DENISE JACKSON

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/12/1030 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DONALD FONTAINE / 01/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FONTAINE / 29/09/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM PO BOX 3795 BAKERY COTTAGE HALSTEAD ROAD, EIGHT ASH GREEN COLCHESTER ESSEX CO6 3QJ

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 26 COPSE WAY WRECCLESHAM FARNHAM SURREY GU10 4QL

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 26 COPSE WAY WRECCLESHAM FARNHAM SURREY GU10 4QL

View Document

30/12/9830 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/12/9611 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/09/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 EXEMPTION FROM APPOINTING AUDITORS 23/09/95

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

23/11/9423 November 1994 EXEMPTION FROM APPOINTING AUDITORS 23/09/94

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 EXEMPTION FROM APPOINTING AUDITORS 23/09/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

14/01/9314 January 1993 EXEMPTION FROM APPOINTING AUDITORS 07/12/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 EXEMPTION FROM APPOINTING AUDITORS 23/09/92

View Document

09/07/929 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

09/07/929 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 08/06/92

View Document

23/06/9223 June 1992 FIRST GAZETTE

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: TWOPENNY PIECE DOCKENFIELD FARNHAM SURREY GU10 4JA

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 WD 13/06/88 AD 19/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 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