H Q ENGINEERS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES LANGLEY / 30/07/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LANGLEY / 29/07/2020

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED BERNARD JAMES LANGLEY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY BERNARD WATSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LANGLEY / 01/12/2011

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM ENTERPRISE PARK ENTERPRISE WAY RETFORD NOTTINGHAMSHIRE DN22 7HH

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THRUMPTON LANE RETFORD NOTTINGHAM DN22 7AN

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9719 August 1997 EXEMPTION FROM APPOINTING AUDITORS 18/07/97

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 SECRETARY RESIGNED

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4DN

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/01/934 January 1993 COMPANY NAME CHANGED NEWELL DUNFORD LIMITED CERTIFICATE ISSUED ON 04/01/93

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 SECRETARY RESIGNED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 CONSO CONVE 17/12/91

View Document

26/02/9226 February 1992 RE SHARES 17/12/91

View Document

20/12/9120 December 1991 NC INC ALREADY ADJUSTED 30/09/91

View Document

20/12/9120 December 1991 £ NC 450000/1520000 30/09/91

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 S386 DISP APP AUDS 22/02/91

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 DIRECTOR RESIGNED

View Document

24/03/8724 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/8424 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

18/04/8318 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

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