HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSub-division of shares on 2025-07-21

View Document

29/07/2529 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewSub-division of shares on 2025-07-09

View Document

16/06/2516 June 2025 NewChange of details for Clive James Dawson as a person with significant control on 2025-06-15

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

12/06/2512 June 2025 NewPurchase of own shares.

View Document

12/06/2512 June 2025 NewPurchase of own shares.

View Document

12/06/2512 June 2025 NewCancellation of shares. Statement of capital on 2025-04-14

View Document

04/06/254 June 2025 Change of details for Mr Clive James Dawson as a person with significant control on 2025-06-04

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025 Resolutions

View Document

23/04/2523 April 2025 Appointment of Mr Christopher Arthur Smaller as a director on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Appointment of Mrs Heather Clark Munro as a director on 2024-10-30

View Document

23/10/2423 October 2024 Cessation of Roger John Howard as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Clive James Dawson as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Change of details for Director Roger John Howard as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Notification of Katherine Mary Louise Buxton as a person with significant control on 2024-10-22

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Termination of appointment of Clive James Dawson as a secretary on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mrs Deirdre Anne Mullan as a secretary on 2024-03-22

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Brian Clifford Webb as a director on 2023-05-22

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Registered office address changed from The Great Barn Smithbrook Barns Cranleigh Surrey GU6 8LH to Unit 5 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA on 2022-03-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HOWARD

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF JILL BENNETT AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL BENNETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN HOWARD

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR BRIAN CLIFFORD WEBB

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES DAWSON / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOWARD / 04/01/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: WIX HILL HOUSE WEST HORSLEY LEATHERHEAD SURREY KT24 6ED

View Document

29/12/9929 December 1999 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