HELICAL COMPONENTS (COVENTRY) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/05/2412 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Cancellation of shares. Statement of capital on 2022-09-01

View Document

18/09/2318 September 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Termination of appointment of Kaye Norbury as a director on 2022-09-01

View Document

16/08/2316 August 2023 Termination of appointment of Kaye Norbury as a secretary on 2022-09-01

View Document

16/08/2316 August 2023 Termination of appointment of Sandra Dawn Whitehead as a director on 2023-04-20

View Document

16/08/2316 August 2023 Termination of appointment of Gary Paul Pownall as a director on 2022-09-01

View Document

16/08/2316 August 2023 Cessation of Gary Paul Pownall as a person with significant control on 2022-10-27

View Document

16/08/2316 August 2023 Cessation of Kaye Norbury as a person with significant control on 2022-09-01

View Document

16/08/2316 August 2023 Change of details for Mr John Dearson Morgan as a person with significant control on 2022-10-27

View Document

16/08/2316 August 2023 Appointment of Mr John Dearson Morgan as a secretary on 2022-09-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-08-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

29/03/1729 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAYE NORBURY / 04/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL POWNALL / 04/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAWN WHITEHEAD / 04/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEARSON MORGAN / 04/08/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WHITEHEAD / 31/07/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; NO CHANGE OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 04/08/05; NO CHANGE OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 £ IC 5/4 11/10/02 £ SR [email protected]=1

View Document

29/11/0229 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0227 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/03/9712 March 1997 S-DIV 28/02/97

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 ADOPT MEM AND ARTS 31/08/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 SECRETARY RESIGNED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 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