MACHINEPART ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Registered office address changed from Weavers 6 Hamlet Road Haverhill CB9 8EE England to 31 High Street Haverhill CB9 8AD on 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
30/04/2430 April 2024 | Change of details for Mr Robert Neville Haylock as a person with significant control on 2022-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE HAYLOCK / 22/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM UNIT 1 HANCHETT HALL HANCHETT END HAVERHILL SUFFOLK CB9 7RP |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE HAYLOCK / 30/07/2017 |
02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE HAYLOCK / 30/07/2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
10/05/1110 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANNE ELIZABETH CUTTING / 01/08/2010 |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEVILLE HAYLOCK / 20/04/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/07/029 July 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/05/018 May 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | EXEMPTION FROM APPOINTING AUDITORS 08/01/01 |
24/01/0124 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
22/12/0022 December 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
14/07/9914 July 1999 | NEW SECRETARY APPOINTED |
14/07/9914 July 1999 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/07/9914 July 1999 | DIRECTOR RESIGNED |
14/07/9914 July 1999 | SECRETARY RESIGNED |
22/04/9922 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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