WILLIAM HACKETT LIFTING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Termination of appointment of George Robert Davies Beaton as a director on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Appointment of Ms Claire Helen Conolly as a director on 2024-12-06

View Document

12/12/2412 December 2024 Termination of appointment of Tim Burgess as a director on 2024-12-06

View Document

12/12/2412 December 2024 Appointment of Mr Michael Alan Howard as a director on 2024-12-06

View Document

11/10/2411 October 2024 Termination of appointment of Adrian Lloyd as a director on 2024-09-30

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

15/12/2315 December 2023 Satisfaction of charge 096795800002 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 096795800001 in full

View Document

14/12/2314 December 2023 Registration of charge 096795800003, created on 2023-12-13

View Document

01/09/231 September 2023 Appointment of George Robert Davies Beaton as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Craig William Adams as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Steven Cross as a director on 2023-09-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/05/2323 May 2023 Full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Notification of William Hackett Holdings Limited as a person with significant control on 2016-04-06

View Document

27/02/2327 February 2023 Cessation of Timothy James Burgess as a person with significant control on 2016-07-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR JOSHUA ANDREW BURGESS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/01/176 January 2017 30/11/2016

View Document

05/01/175 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 113.70

View Document

05/01/175 January 2017 SUB-DIVISION 30/11/16

View Document

16/08/1616 August 2016 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096795800002

View Document

04/09/154 September 2015 SECRETARY APPOINTED PAUL DAVIES

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O BALDWINS 59 LICHFIELD STREET WALSALL WS4 2BX UNITED KINGDOM

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096795800001

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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