WILLIAM HALEY ENGINEERING LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Notification of Haley Securities Ltd as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Withdrawal of a person with significant control statement on 2025-06-16

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

23/01/2323 January 2023 Appointment of Mr Matthew Onslow Bryant as a director on 2023-01-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 NOTIFICATION OF PSC STATEMENT ON 03/12/2018

View Document

04/12/184 December 2018 CESSATION OF HALEY SECURITIES LTD AS A PSC

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CESSATION OF CATHERINE BERNADETTE HALEY AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEY SECURITIES LTD

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HALEY JUNIOR / 01/01/2016

View Document

25/05/1625 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/05/1515 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HALEY

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE HALEY

View Document

22/05/1422 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1216 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILL HALEY / 06/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BERNADETTE HALEY / 06/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HALEY / 06/05/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 AUDITOR'S RESIGNATION

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED WILL HALEY

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/12/018 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

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

View Document

25/06/9225 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9116 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

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

View Document

28/06/8928 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 11000 @ £1 08/05/89

View Document

04/07/884 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 REGISTERED OFFICE CHANGED ON 01/07/87 FROM: 22 BYRON AVENUE COULSDON SURREY CR3 2JR

View Document

01/07/871 July 1987

View Document

20/03/8720 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 GAZETTABLE DOCUMENT

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