HAYMILLS ENGINEERING LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 CORPORATE DIRECTOR APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEESON

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 05/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING RG2 0JH

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

12/03/0112 March 2001 S366A DISP HOLDING AGM 05/09/00

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: C/O UNDERPRESSURE ENGINEERING PL HERMITAGE LANE MANSFIELD NOTTINGHAMSHIRE NG18 5HD

View Document

13/03/9913 March 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/09/9712 September 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 REGISTERED OFFICE CHANGED ON 15/09/96 FROM: UNION FOUNDRY HERMITAGE LANE MANSFIELD NOTTS NG18 5HD

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 03/08/89; NO CHANGE OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/893 August 1989 EXEMPTION FROM APPOINTING AUDITORS 240789

View Document

20/01/8920 January 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8824 January 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/879 April 1987 COMPANY NAME CHANGED UNDERPRESSURE ENGINEERING COMPAN Y LIMITED CERTIFICATE ISSUED ON 09/04/87

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 ALTER MEM AND ARTS

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 ALTER MEM AND ARTS

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document

27/08/8627 August 1986 COMPANY NAME CHANGED STOKES CASTINGS,LIMITED CERTIFICATE ISSUED ON 27/08/86

View Document

09/08/869 August 1986 NEW DIRECTOR APPOINTED

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