TRANSPORTER ENGINEERING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/05/2522 May 2025 Appointment of Mr Tony David Warren as a director on 2025-05-12

View Document

22/05/2522 May 2025 Termination of appointment of Darren Hills as a director on 2025-05-21

View Document

07/04/257 April 2025 Appointment of Mrs Isla Gill as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Ian Stock as a director on 2025-04-07

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR DARREL HYMAS

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR BARRY TONY POULTER

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL MARK HYMAS / 31/07/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/04/173 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/173 April 2017 COMPANY NAME CHANGED HUNWICK ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR DARREN HILLS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BECK

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERLAND

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL HAZELHURST

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ANDREW CHARLES BECK

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAZELHURST

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE DIX

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR JOHN WATERLAND

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR DARYL MARK HYMAS

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MARK WILLIAM KNOWLES

View Document

25/06/1425 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAZIMIERZ LASKOWSKI

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR BURRELL

View Document

24/06/1324 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN MCGIVERN

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWDARD DIX / 26/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SEAN MCGIVERN / 09/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ BERNARD LASKOWSKI / 09/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TREVOR RIPPER / 09/07/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE FORHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JULIAN BURRELL / 09/07/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY VICTOR BURRELL

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR GEORGE EDWDARD DIX

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR RUSSELL HAZELHURST

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR RUSSELL HAZELHURST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ BERNARD LASKOWSKI / 13/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR RIPPER / 13/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR BURRELL / 13/02/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR BURRELL / 01/10/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: WEAVERS, HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

09/09/029 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 NC INC ALREADY ADJUSTED 14/06/02

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information