NORMAN HAY ENGINEERING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Miguel Moreno Hernandez as a director on 2025-06-02

View Document

11/06/2511 June 2025 Termination of appointment of Harm Blok as a director on 2025-04-30

View Document

12/02/2512 February 2025 Termination of appointment of Nicholas Ogden as a secretary on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Nicholas Anthony Ogden as a director on 2025-01-31

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Mike Priddle as a director on 2024-11-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Amended accounts for a small company made up to 2021-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Adrian Steeples as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Joseph Berquist as a director on 2022-08-31

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2020-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

14/10/1914 October 2019 CESSATION OF NORMAN HAY PLC AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUAKER SPECIALTY CHEMICALS (UK) LIMITED

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED WICHERT CHARLES VAN VLIJMEN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ADRIAN STEEPLES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HAY

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O NORMAN HAY PLC PLASTICRAFT UNIT C, 42 SAYER DRIVE LYONS PARK COVENTRY CV5 9PF ENGLAND

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021841860003

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR NICHOLAS OGDEN

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA FORREST

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED PLASTICRAFT LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CESSATION OF VICTOR PHILIP BELLANTI AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN HAY PLC

View Document

03/07/183 July 2018 CESSATION OF PETER LAURENCE HAY AS A PSC

View Document

03/07/183 July 2018 CESSATION OF NICHOLAS ANTHONY OGDEN AS A PSC

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 SECOND FILING OF AP03 FOR SAMANTHA JANE FORREST

View Document

28/02/1728 February 2017 SECOND FILING OF TM02 FOR NICHOLAS ANTHONY OGDEN

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MRS SAMANTHA FORREST

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS OGDEN

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM GODIVA PLACE COVENTRY CV1 5PN

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREEN

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTOR BELLANTI

View Document

12/07/1312 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

20/08/1220 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED NICHOLAS ANTHONY OGDEN

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAY

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID GREEN / 27/06/2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER GUMMER

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 21/08/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREEN / 30/06/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GUMMER / 30/06/2008

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: ORCHARD LEA WINKFIELD LANE WINKFIELD,WINDSOR BERKSHIRE.SL4 4RU

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: BATH ROAD HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0BU

View Document

01/02/921 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/11/8815 November 1988 WD 07/11/88 AD 04/01/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

28/01/8828 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 COMPANY NAME CHANGED SHELFCO (NO.158) LIMITED CERTIFICATE ISSUED ON 12/01/88

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: 50 STRATTON ST LONDON W1X 5FL

View Document

28/10/8728 October 1987 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