HARWELL ENGINEERING LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Notice of move from Administration to Dissolution

View Document

11/10/2311 October 2023 Administrator's progress report

View Document

26/04/2326 April 2023 Notice of extension of period of Administration

View Document

12/04/2312 April 2023 Administrator's progress report

View Document

22/12/2222 December 2022 Statement of administrator's proposal

View Document

22/12/2222 December 2022 Statement of affairs with form AM02SOA

View Document

10/10/2210 October 2022 Administrator's progress report

View Document

26/04/2226 April 2022 Registered office address changed from Suite 3 Empire House Beauchamp Avenue Kidderminster DY11 7AQ to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2022-04-26

View Document

22/10/2122 October 2021 Compulsory strike-off action has been suspended

View Document

22/10/2122 October 2021 Compulsory strike-off action has been suspended

View Document

13/10/2113 October 2021 Compulsory strike-off action has been suspended

View Document

13/10/2113 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM SUITE 1, CHERRY TREE FARM STANFORD BRIDGE WORCESTER WR6 6RU ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 29 CYPRUS STREET OLDBURY B69 4XD ENGLAND

View Document

26/06/2026 June 2020 DISS40 (DISS40(SOAD))

View Document

25/06/2025 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 1ST FLOOR FALCON POINT PARK PLAZA HEATH HAYES CANNOCK WS12 2DE ENGLAND

View Document

01/02/191 February 2019 CESSATION OF EVERT PIETER DE VRIES AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY JOHN NICHOLLS

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR SIDNEY JOHN NICHOLLS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR EVERT DE VRIES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/03/1824 March 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE HARTWELL

View Document

24/03/1824 March 2018 CESSATION OF TERENCE KEITH HARTWELL AS A PSC

View Document

24/03/1824 March 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE HARTWELL

View Document

27/02/1827 February 2018 ALTER ARTICLES 07/02/2018

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026317360002

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026317360001

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT PIETER DE VRIES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR EVERT PIETER DE VRIES

View Document

12/02/1812 February 2018 CESSATION OF LEONARD HARRIS AS A PSC

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD HARRIS

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT 29 CYPRUS STREET OLDBURY WEST MIDLANDS B69 4XD

View Document

16/11/1716 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE KEITH HARTWELL / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HARRIS / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH HARTWELL / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 ALTER MEM AND ARTS 22/07/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 AUDITOR'S RESIGNATION

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: PORTWAY HOUSE STREAM ROAD KINGSWINFORD WEST MIDS DY6 9NT

View Document

25/03/9225 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 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