HALFWAY ENGINEERING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

02/02/242 February 2024 Group of companies' accounts made up to 2023-04-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Appointment of Mr Nigel Lowe as a director on 2023-01-16

View Document

28/04/2228 April 2022 Group of companies' accounts made up to 2021-04-30

View Document

04/02/224 February 2022 Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to New Street Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3GH on 2022-02-04

View Document

12/01/2212 January 2022 Change of details for Mr Peter Lowe as a person with significant control on 2022-01-12

View Document

26/04/2126 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

06/07/206 July 2020 SECRETARY APPOINTED MR GARY PROCTOR

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

02/02/182 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWE / 14/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

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

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

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

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY KNIGHT

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

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

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 02/05/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 EAST PARADE SHEFFIELD SOUTH YORKSHIRE S1 2ET

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

05/04/065 April 2006 COMPANY NAME CHANGED BRMCO (148) LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

28/02/0628 February 2006 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