HESKETH ENGINEERING AND FABRICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
21/10/2421 October 2024 | Change of details for Mr William Anthony Lloyd as a person with significant control on 2023-09-01 |
18/10/2418 October 2024 | Confirmation statement made on 2024-03-19 with updates |
18/10/2418 October 2024 | Change of details for Mr Mark David Lloyd as a person with significant control on 2023-09-01 |
18/10/2418 October 2024 | Cessation of John Lloyd as a person with significant control on 2023-09-01 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
05/04/245 April 2024 | Termination of appointment of John Lloyd as a director on 2024-03-22 |
26/02/2426 February 2024 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Wilcock Street Works Wallgate Wigan Lancashire WN3 4AR on 2024-02-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Certificate of change of name |
04/04/234 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LLOYD |
01/07/191 July 2019 | DIRECTOR APPOINTED MR JOHN LLOYD |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
15/08/1815 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
28/04/1628 April 2016 | 19/04/16 STATEMENT OF CAPITAL GBP 100 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
24/04/1524 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/04/141 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/06/1311 June 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/04/1218 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/04/1021 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LLOYD / 18/03/2009 |
05/05/095 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LLOYD / 18/03/2009 |
30/05/0830 May 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
22/05/0822 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/0828 April 2008 | DIRECTOR AND SECRETARY APPOINTED WILLIAM ANTHONY LLOYD |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
17/04/0817 April 2008 | DIRECTOR APPOINTED MARK DAVID LLOYD |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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