HARCOMBE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/08/254 August 2025 Second filing of Confirmation Statement dated 2021-10-31

View Document

22/07/2522 July 2025 Notification of Adrian John Dommett as a person with significant control on 2021-09-12

View Document

22/07/2522 July 2025 Director's details changed for Mr Adrian John Dommett on 2021-09-12

View Document

22/07/2522 July 2025 Notification of Julian Patrick Dommett as a person with significant control on 2021-09-12

View Document

22/07/2522 July 2025 Cessation of Mary Dommett as a person with significant control on 2021-09-12

View Document

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

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Adrian John Dommett on 2024-09-24

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

02/11/232 November 2023 Change of details for Mrs Mary Dommett as a person with significant control on 2023-10-31

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

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

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DOMMETT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DOMMETT / 31/10/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PATRICK DOMMETT / 31/10/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DOMMETT / 31/10/2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY DOMMETT / 31/10/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DOMMETT / 30/10/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DOMMETT / 30/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DOMMETT / 30/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PATRICK DOMMETT / 30/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: KIMBERLEY HOUSE FARTHING DOWN HOLYWELL LAKE WELLINGTON SOMERSET TA21 0EH

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: KIMBERLEY HOUSE FARTHING DOWN HOLYWELL LAKE WELLINGTON SOMERSET TA21 0EH

View Document

22/11/0222 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/0022 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 27 HIGH STREET CULLOMPTON DEVON EX15 1AB

View Document

19/11/9919 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: ST PATRICKS 1 CHURCH STREET CULLOMPTON DEVON EX15 1JU

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 AUDITOR'S RESIGNATION

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: HEYFORD HOUSE 12 HIGH STREET CULLOMPTON DEVON EX15 1AA

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/03/911 March 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/04/9019 April 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/877 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/11/8618 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 COMPANY NAME CHANGED MINEHEAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/11/86

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 13 THE PARADE MINEHEAD SOMERSET TA24 5NL

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