HOULDER ENGINEERING GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Second filing of a statement of capital following an allotment of shares on 2023-03-29

View Document

11/04/2511 April 2025 Second filing of the annual return made up to 2016-01-17

View Document

12/03/2512 March 2025 Change of details for Cc223 Limited as a person with significant control on 2023-03-29

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-17 with updates

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2024-01-17

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2017-01-17

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2023-03-29

View Document

30/12/2430 December 2024 Registration of charge 060561660002, created on 2024-12-24

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Notification of Cc223 Limited as a person with significant control on 2023-03-29

View Document

12/07/2312 July 2023 Cessation of Houlder Trusteeco Limited as a person with significant control on 2023-03-29

View Document

20/04/2320 April 2023 Appointment of Mr Mark Eric Vincent Goalen as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Malcolm John Hutton as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Simon Allan Harris as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Jonathan David Strachan as a director on 2023-04-20

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

16/03/2216 March 2022 Registered office address changed from , Ocean House 22 Cousin Lane, London, EC4R 3TE to Leytonstone House 3 Hanbury Drive London E11 1GA on 2022-03-16

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 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

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PERDRIX

View Document

17/10/1817 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC VINCENT PERDRIX / 16/01/2017

View Document

28/03/1728 March 2017 Confirmation statement made on 2017-01-17 with updates

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HILL / 16/01/2017

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYWARD

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MALCOLM JOHN HUTTON

View Document

19/01/1619 January 2016 Annual return made up to 2016-01-17 with full list of shareholders

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOOKER

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR SIMON ALLAN HARRIS

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 SUB-DIVISION 10/04/15

View Document

22/04/1522 April 2015 ADOPT ARTICLES 10/04/2015

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED HOULDER BIDCO LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEW

View Document

18/02/1418 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR SIMON JOHN HILL

View Document

11/07/1311 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM AUBONE HARE / 01/04/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC VINCENT PERDRIX / 01/04/2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR MICHAEL JOHN CHEW

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PETER HANAM HICKSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DAVID SYMONDS HOOKER

View Document

18/05/1218 May 2012 Registered office address changed from , 59 Lafone Street, London, SE1 2LX on 2012-05-18

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 59 LAFONE STREET LONDON SE1 2LX

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SIMPSON

View Document

22/04/1222 April 2012 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL HAYWARD

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY FARRELLY

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BECK

View Document

16/02/1216 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR BARRY BRENDEN FARRELLY

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR FREDERIC VINCENT PERDRIX

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR RUPERT WILLIAM AUBONE HARE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LONG

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC MEADOWS

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER BECK / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SIMPSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LINSLEY MEADOWS / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE FRANK HARRISON / 08/02/2010

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR MARK PETER BECK

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR THOMAS MICHAEL SIMPSON

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 S-DIV 14/12/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 14/12/07

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007

View Document

03/07/073 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED NOTSALLOW 259 LIMITED CERTIFICATE ISSUED ON 25/06/07

View Document

17/01/0717 January 2007 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