HASWELL ENGINEERS LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Declaration of solvency

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Registered office address changed from Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-11-08

View Document

08/11/238 November 2023 Resolutions

View Document

17/10/2317 October 2023 Satisfaction of charge 008853350011 in full

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-09-30

View Document

09/03/239 March 2023 Appointment of Mr Stuart Richard Stanyard as a director on 2023-03-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/08/219 August 2021 Termination of appointment of Peter Glen Pollock as a director on 2021-08-08

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CURTIS / 31/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PAUL VINCENT CURTIS

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUCKENHAM

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLEN POLLOCK / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES NEWMAN / 22/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GARY CHARLES NEWMAN / 22/03/2018

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRETT

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008853350011

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM TUDOR WORKS DEBDEN ROAD SAFFRON WALDEN ESSEX CB11 4AN

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES NEWMAN / 31/12/2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY CHARLES NEWMAN / 31/12/2010

View Document

15/10/1015 October 2010 NC INC ALREADY ADJUSTED 30/09/2010

View Document

12/10/1012 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 320000

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH BRETT / 31/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GLEN POLLOCK / 31/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES NEWMAN / 31/12/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/07/00

View Document

02/08/002 August 2000 ALTER MEMORANDUM 17/07/00

View Document

02/08/002 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 1 OAKWOOD BUSINESS PARK STEPHENSON ROAD WEST CLACTON-ON-SEA ESSEX CO15 4TL

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 AUDITOR'S RESIGNATION

View Document

26/06/0026 June 2000 ADOPT ARTICLES 21/06/00

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/11/8817 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: UNIT 3 STEPHENSON ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON ON SEA ESSEX CO15 4XA

View Document

28/11/8628 November 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/08/6611 August 1966 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