HPL PROTOTYPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

12/07/2412 July 2024 Amended accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Satisfaction of charge 035858600008 in full

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

11/04/2411 April 2024 Registration of charge 035858600009, created on 2024-04-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 11A, SCHOOL LANE TIDDINGTON STRATFORD UPON AVON WARWICKSHIRE CV37 7AJ ENGLAND

View Document

29/05/2029 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 CESSATION OF STUART LE CORNU AS A PSC

View Document

15/02/1915 February 2019 CESSATION OF JANE LE CORNU AS A PSC

View Document

04/02/194 February 2019 CESSATION OF ANDREW ROBERT FORRYAN AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H DEVELOPMENTS LIMITED

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 11A 11A SCHOOL LANE TIDDINGTON STRATFORD UPON AVON CV37 7AJ ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM WINDMILL INDUSTRIAL ESTATE BIRMINGHAM ROAD COVENTRY WEST MIDLANDS CV5 9QE ENGLAND

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DEVANE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LE CORNU

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORRYAN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY STUART LE CORNU

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FIELDHOUSE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

04/04/184 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MARTIN LE CORNU / 02/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR STUART LE CORNU / 02/11/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 15 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3DE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR STUART LE CORNU / 12/06/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035858600008

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 31/08/10 STATEMENT OF CAPITAL GBP 300

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 30/04/10 STATEMENT OF CAPITAL GBP 300

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/07/0828 July 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 23/06/07 ABSTRACTS AND PAYMENTS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/08/068 August 2006 23/06/06 ABSTRACTS AND PAYMENTS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/07/051 July 2005 23/06/05 ABSTRACTS AND PAYMENTS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/07/042 July 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED WORLDMECH LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 EXEMPTION FROM APPOINTING AUDITORS 09/12/99

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 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