H & E ENGINEERS (MAINTENANCE) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/257 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/257 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/05/256 May 2025 Registered office address changed from Unit 2 Station Field Industrial Estate Kidlington Oxfordshire OX5 1JD to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-05-06

View Document

06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Resolutions

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

14/02/2414 February 2024 Cessation of Paul Mobey as a person with significant control on 2016-06-18

View Document

14/02/2414 February 2024 Notification of H&E Engineers (Holdings) Ltd as a person with significant control on 2016-06-18

View Document

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

View Accounts

14/04/2314 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Satisfaction of charge 037917570004 in full

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2322 February 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037917570004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 2 & 3 STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OXFORDSHIRE OX5 1JD UNITED KINGDOM

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 2 STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OXFORDSHIRE OX5 1JD ENGLAND

View Document

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 21 MARKET SQUARE BICESTER OXFORDSHIRE OX26 6AD

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOBEY / 18/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 18/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 4 MANORSFIELD ROAD BICESTER OXFORDSHIRE OX6 7LJ

View Document

25/10/0225 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: UNIT 2 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON OXFORDSHIRE OX5 1JD

View Document

07/07/007 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED DO-WORK MAINTENANCE LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

18/10/9918 October 1999 ADOPT MEM AND ARTS 18/06/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/06/9918 June 1999 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