HBT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Carl George Pollock as a director on 2025-06-01

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Registered office address changed from PO Box 4385 01909490 - Companies House Default Address Cardiff CF14 8LH to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 2024-11-26

View Document

21/11/2421 November 2024 Full accounts made up to 2022-12-31

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Registered office address changed to PO Box 4385, 01909490 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-03

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Christoph Koslowksi as a person with significant control on 2023-11-20

View Document

17/11/2317 November 2023 Notification of Christoph Koslowksi as a person with significant control on 2023-11-10

View Document

17/11/2317 November 2023 Cessation of Hbt Gmbh as a person with significant control on 2023-11-10

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

23/05/2323 May 2023 Change of details for Caterpillar Global Mining Europe Gmbh as a person with significant control on 2023-04-04

View Document

09/02/239 February 2023 Appointment of Mr Carsten Martin Christian Prochnow as a director on 2023-02-01

View Document

08/02/238 February 2023 Certificate of change of name

View Document

06/02/236 February 2023 Termination of appointment of Puay Luan Ang as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Kelly Anne Leman Zaduck as a director on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Bucyrus Europe Holdings Limited as a person with significant control on 2022-10-12

View Document

06/01/236 January 2023 Termination of appointment of Tom Dickson as a secretary on 2022-12-31

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of capital on 2022-10-10

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Mr Tom Dickson as a secretary on 2022-04-27

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

22/05/2022 May 2020 SECRETARY APPOINTED MR MANOHAR SINGH WAHIWALA

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED PUAY LUAN ANG

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHANNA DEASON

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PUAY LUAN ANG / 19/09/2019

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DALDRUP

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY JANETTE NICHOLLS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

01/06/181 June 2018 SECRETARY APPOINTED MISS JOHANNA ELIZABETH DEASON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR SANDEEP VIRMANI

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 SAIL ADDRESS CHANGED FROM: C/O HALCO ROCK TOOLS LIMITED ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QF ENGLAND

View Document

26/06/1526 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O HALCO ROCK TOOLS LIMITED ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QF

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LEGAL SERVICES FRANK PERKINS WAY PETERBOROUGH PE1 5FQ ENGLAND

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LEGAL SERVICES FRANK PERKINS WAY EASTFIELD PETERBOROUGH PE1 5FQ ENGLAND

View Document

14/10/1414 October 2014 Registered office address changed from Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ England to Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ on 2014-10-14

View Document

14/10/1414 October 2014 Registered office address changed from , C/O Halco Rock Tools Limited Armytage Road, Brighouse, West Yorkshire, HD6 1QF to PO Box 4385 Cardiff CF14 8LH on 2014-10-14

View Document

14/10/1414 October 2014 Registered office address changed from , Legal Services Frank Perkins Way, Peterborough, PE1 5FQ, England to PO Box 4385 Cardiff CF14 8LH on 2014-10-14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: C/O C/O HALCO DRILLING INTERNATIONAL LTD PO BOX PO BOX 25 WEST LANE SOUTHORWAM HALIFAX HX3 9TW ENGLAND

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM HALCO ROCK TOOLS LIMITED ARMYTAGE ROAD BRIGHOUSE HALIFAX WEST YORKSHIRE HD6 1QF ENGLAND

View Document

14/04/1414 April 2014 Registered office address changed from , Halco Rock Tools Limited Armytage Road, Brighouse, Halifax, West Yorkshire, HD6 1QF, England on 2014-04-14

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O HALCO ROCK TOOLS LIMITED PO BOX PO BOX 25 PO BOX 25 WEST LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9TW ENGLAND

View Document

29/05/1329 May 2013 Registered office address changed from , C/O Halco Rock Tools Limited, PO Box Po Box 25, Po Box 25 West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW, England on 2013-05-29

View Document

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

26/11/1126 November 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TATE

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKUS

View Document

18/11/1118 November 2011 SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SULLIVAN

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG MACKUS

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM C/O C/O HALCO DRILLING INTERNATIONAL LTD PO BOX PO BOX 25 WEST LANE SOUTHOWRAM HALIFAX HX3 9TW ENGLAND

View Document

28/04/1128 April 2011 Registered office address changed from , C/O C/O Halco Drilling International Ltd, PO Box Po Box 25, West Lane Southowram, Halifax, HX3 9TW, England on 2011-04-28

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DALDRUP / 31/03/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM BECOR HOUSE GREEN LANE LINCOLN LN6 7DL

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 Registered office address changed from , Becor House, Green Lane, Lincoln, LN6 7DL on 2010-04-27

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD MACKUS / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT TATE / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM SULLIVAN / 31/03/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SELWAY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR MARTIN DALDRUP

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HAIGH

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR CRAIG RICHARD MACKUS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR DAVID LEE

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR WILLIAM SCOTT TATE

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KROGMAN

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

06/05/006 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 ALTER MEM AND ARTS 10/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/05/9812 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/05/969 May 1996 ADOPT MEM AND ARTS 13/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

05/01/895 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/88

View Document

05/01/895 January 1989 £ NC 100/600100

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

15/02/8815 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/8812 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/8812 February 1988 ALTER MEM AND ARTS 280188

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: EXCAVATOR WORKS LINCOLN LN6 7DJ

View Document

21/07/8721 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8628 August 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED;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