TWENTY FOUR HOUR ENGINEERING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Registered office address changed from Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-04-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

04/04/174 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/01/1423 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 SAIL ADDRESS CHANGED FROM: C/O HASELDEN COMPANY SERVICES LTD HAZELDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW UNITED KINGDOM

View Document

12/01/1212 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN REAVELL / 01/10/2011

View Document

12/01/1112 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN REAVELL / 01/10/2010

View Document

20/01/1020 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN REAVELL / 01/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON JOHN REAVELL / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN REAVELL / 01/10/2009

View Document

06/06/096 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: STERLING HOUSE SUNDERLAND QUAY ROCHESTER KENT ME2 4HN

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: ATHAWES & CO STIRLING HOUSE, CULPEPER CLOSE, ROCHESTER KENT ME2 4HN

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: UNIT 17 VICTORY PARK MEDWAY CITY ESTATE STROOD KENT HE2 4ER

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

02/10/952 October 1995 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