HOGARTH ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
15/02/2415 February 2024 | Change of details for Mr Paul Raymond Hogarth as a person with significant control on 2024-02-15 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Termination of appointment of Barbara Margaret Hogarth as a secretary on 2022-07-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
22/01/1922 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 123 BARKERS LANE BEDFORD MK41 9RR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
15/02/1715 February 2017 | SAIL ADDRESS CREATED |
15/02/1715 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
09/03/159 March 2015 | APPOINTMENT TERMINATED, SECRETARY M J MANAGEMENT LTD |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 14 FENLAKE INDUSTRIAL ESTATE FENLAKE ROAD BEDFORD MK42 0HB |
15/03/1315 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/03/117 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND HOGARTH / 01/09/2010 |
18/05/1018 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
18/05/1018 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M J MANAGEMENT LTD / 01/02/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND HOGARTH / 01/02/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | SECRETARY'S PARTICULARS CHANGED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED |
14/04/0514 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 93 WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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