HESKETH ENGINEERING AND FABRICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

21/10/2421 October 2024 Change of details for Mr William Anthony Lloyd as a person with significant control on 2023-09-01

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-03-19 with updates

View Document

18/10/2418 October 2024 Change of details for Mr Mark David Lloyd as a person with significant control on 2023-09-01

View Document

18/10/2418 October 2024 Cessation of John Lloyd as a person with significant control on 2023-09-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/04/245 April 2024 Termination of appointment of John Lloyd as a director on 2024-03-22

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LLOYD

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JOHN LLOYD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LLOYD / 18/03/2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LLOYD / 18/03/2009

View Document

30/05/0830 May 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM ANTHONY LLOYD

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MARK DAVID LLOYD

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information