ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED

Company Documents

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

View Document

18/11/2418 November 2024 Appointment of Mr Mark Mullen as a director on 2024-11-01

View Document

18/11/2418 November 2024 Termination of appointment of Steve Jones as a director on 2024-11-01

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Registration of charge 008456760005, created on 2023-08-08

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

15/07/2115 July 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / J A HARRISON & CO (MANCHESTER) LTD / 01/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SHEPHERD / 01/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 01/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHEPHERD / 01/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / J A HARRISON & CO LTD / 01/07/2016

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM BRITAIN WORKS SHERBORNE STREET MANCHESTER LANCASHIRE M8 8HP

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBBINS

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE ROBBINS / 04/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHEPHERD / 04/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 04/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: UNIT 10 THE TIMBERYARD INDUSTRIAL ESTATE EAST MOORS ROAD CARDIFF CF1 5EE

View Document

14/07/9914 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 COMPANY NAME CHANGED ALLIANCE ENGINEERING SUPPLIES (S OUTH WALES) LIMITED CERTIFICATE ISSUED ON 12/06/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 SECRETARY RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: AIKEN STREET BARTON HILL BRISTOL AVON BS5 9TG

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 13/12/89; NO CHANGE OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: EPSTEIN BUILDING MIVART STREET EASTON BRISTOL BS5 6JF

View Document

09/09/879 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

06/12/866 December 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: UNIT 9 ACE INDUSTRIAL ESTATE FERRY ROAD CARDIFF SOUTH GLAMORGAN

View Document

18/07/8618 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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