HEXCEL COMPOSITES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Timothy John Brackin as a director on 2025-06-03

View Document

20/05/2520 May 2025 Appointment of Mr James Antony Comery as a director on 2025-05-16

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

10/12/2410 December 2024 Cessation of Hexcel Research Limited as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Notification of Hexcel Overseas as a person with significant control on 2024-11-29

View Document

15/11/2415 November 2024 Appointment of Lauren Shumejda as a secretary on 2024-11-01

View Document

15/11/2415 November 2024 Termination of appointment of Terra Potter as a secretary on 2024-10-31

View Document

23/05/2423 May 2024 Appointment of Mr Neil Peter Howard as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Paul Dominic Mackenzie as a director on 2024-05-21

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

08/05/198 May 2019 SECRETARY APPOINTED STEVEN WEIN

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY IAN BLAYDON

View Document

29/11/1829 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE PENSKY

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXCEL EUROPE LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MS GAIL LEHMAN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR IRA KRAKOWER

View Document

13/01/1713 January 2017 AUDITOR'S RESIGNATION

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR IAN BLAYDON

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR. TIMOTHY JOHN BRACKIN

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM ICKLETON ROAD DUXFORD CAMBRIDGE CB22 4QD

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHARLES PENSKY / 19/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH WINTERLICH / 19/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IRA JAY KRAKOWER / 19/06/2016

View Document

20/04/1620 April 2016 ADOPT ARTICLES 05/04/2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER YOUNG

View Document

10/11/1510 November 2015 28/10/15 STATEMENT OF CAPITAL USD 20001.00 28/10/15 STATEMENT OF CAPITAL GBP 35392000

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1511 June 2015 ARTICLES OF ASSOCIATION

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR PAUL DOMINIC MACKENZIE

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR THIERRY PHILIPPE MERLOT

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM DUXFORD CAMBRIDGE CB2 4QD

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS ANTHONY YOUNG / 26/06/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS ANTHONY YOUNG / 26/06/2012

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PENSKY / 20/11/2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED PATRICK JOSEPH WINTERLICH

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUNT

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 19/06/06; NO CHANGE OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 50000002/ 35392000

View Document

22/01/9922 January 1999 REDUCTION OF ISSUED CAPITAL

View Document

22/01/9922 January 1999 REDUCTION OF ISSUED CAPITAL 27/11/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 AUDITOR'S RESIGNATION

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2NX

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

06/03/966 March 1996 ADOPT MEM AND ARTS 28/02/96

View Document

06/03/966 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/96

View Document

06/03/966 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/966 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/966 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/966 March 1996 US$ NC 0/20000 28/02/96

View Document

01/03/961 March 1996 COMPANY NAME CHANGED COMPOSITE MATERIALS LIMITED CERTIFICATE ISSUED ON 01/03/96

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/95

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 £ NC 1000/60000000 03/07/95

View Document

11/07/9511 July 1995 NC INC ALREADY ADJUSTED 03/07/95

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED EUROMATERIALS LIMITED CERTIFICATE ISSUED ON 10/07/95

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 COMPANY NAME CHANGED INHOCO 417 LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

19/06/9519 June 1995 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