HARRY DALBY 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
06/08/256 August 2025 NewSatisfaction of charge 9 in full

View Document

28/07/2528 July 2025 NewRegistration of charge 019296150011, created on 2025-07-16

View Document

02/04/252 April 2025 Termination of appointment of Justin Hugh Foot as a director on 2025-04-02

View Document

27/03/2527 March 2025 Full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Appointment of Mr Neil Parker as a director on 2025-03-03

View Document

13/02/2513 February 2025 Termination of appointment of Daniel Paul Carr as a director on 2025-02-01

View Document

13/02/2513 February 2025 Termination of appointment of Daniel Paul Carr as a secretary on 2025-02-01

View Document

13/02/2513 February 2025 Director's details changed for Mr Richard Benjamin Dalby on 2025-01-01

View Document

10/12/2410 December 2024 Appointment of Mr Justin Hugh Foot as a director on 2024-12-02

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Harry Robert Dalby as a director on 2022-12-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DANIEL PAUL CARR

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ILES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN ILES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DANIEL PAUL CARR

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR RICHARD BENJAMIN DALBY

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ROBERT NICHOLAS DALBY

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ANTONY JAMES ROLLINGS

View Document

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID ILES / 07/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ILES / 07/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ULLA KARITA MONA LISA DALBY / 07/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM NEWTON LOWE / 07/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ROBERT DALBY / 07/08/2012

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/08/1111 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM NEWTON LOWE / 01/01/2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED RICHARD WILLIAM NEWTON LOWE

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RE AGREEMENT 04/04/03

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 05/10/97 ABSTRACTS AND PAYMENTS

View Document

07/10/977 October 1997 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/08/9712 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 £ IC 150000/135000 09/06/97 £ SR 15000@1=15000

View Document

13/06/9713 June 1997 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 05/03/97 ABSTRACTS AND PAYMENTS

View Document

09/09/969 September 1996 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

09/09/969 September 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/01/9625 January 1996 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/01/9618 January 1996 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/11/9520 November 1995 NOTICE OF ADMINISTRATION ORDER

View Document

20/11/9520 November 1995 ADVANCE NOTICE OF ADMIN ORDER

View Document

16/08/9516 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 £ NC 100000/1000000

View Document

09/05/889 May 1988 ALTER MEM AND ARTS 22/03/88

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 62 BEAUMONT ST OADBY LEICESTER

View Document

31/07/8731 July 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

10/07/8510 July 1985 CERTIFICATE OF INCORPORATION

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