H.F.W. ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
C/O C/O ATKINSONS LTD
7-9 SPRING GARDENS
GAINSBOROUGH
GAINSBOROUGH
LINCOLNSHIRE
DN21 2AZ

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET EARNSHAW / 14/06/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EARNSHAW / 14/06/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 14 AUCKLAND ROAD RETFORD NOTTS DN22 7XZ

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EARNSHAW / 09/02/2012

View Document

03/01/123 January 2012 SECRETARY APPOINTED JANET EARNSHAW

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT EARNSHAW

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLMES

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 8 JENNIFER WORKS PRIMROSE STREET GAINSBOROUGH LINCOLNSHIRE DN21 1HU

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY RESIGNED JOHN BARRETT

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT EARNSHAW

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: BRITANNIA CENTRE BEAUMONT STREET GAINSBOROUGH LINCOLNSHIRE DN21 2EN

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/03/96

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/02/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 01/02/94; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document


More Company Information