HEWLAND ENGINEERING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Notification of Hero Motors Limited as a person with significant control on 2023-02-15

View Document

22/04/2522 April 2025 Appointment of Mr Andreas Schuster-Woldan as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Chandra Shekhar Mittal as a director on 2025-04-17

View Document

13/02/2513 February 2025 Satisfaction of charge 005847920004 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

18/05/2418 May 2024 Full accounts made up to 2024-03-31

View Document

18/01/2418 January 2024 Change of details for Mr William Michael Hewland as a person with significant control on 2023-02-22

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Cessation of Hero Motors Limited as a person with significant control on 2023-02-20

View Document

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

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

10/05/2310 May 2023 Full accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Appointment of Mr Abhishek Munjal as a director on 2023-04-09

View Document

17/04/2317 April 2023 Appointment of Chandra Shekhar Mittal as a director on 2023-04-09

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

22/02/2322 February 2023 Notification of Hero Motors Limited as a person with significant control on 2023-02-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/06/204 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MR STEPHEN ROBERT DEANE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY JASON CALLOW

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINS

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005847920004

View Document

17/08/1717 August 2017 STATEMENT BY DIRECTORS

View Document

17/08/1717 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 10100

View Document

17/08/1717 August 2017 CAPITAL REDEMPTION RESERVE BE REDUCED 15/08/2017

View Document

17/08/1717 August 2017 SOLVENCY STATEMENT DATED 15/08/17

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005847920003

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005847920003

View Document

27/10/1627 October 2016 ADOPT ARTICLES 24/08/2016

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR STEPHEN LEONARD ROBINS

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEANE

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR JASON CALLOW

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROOKER

View Document

06/04/156 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

19/03/1319 March 2013 29/11/12 STATEMENT OF CAPITAL GBP 10100

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 10100

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR MALCOLM ROOKER

View Document

08/11/128 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/125 October 2012 SECTION 519

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DEANE / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HEWLAND / 28/09/2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWLAND

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED STEPHEN DEANE

View Document

17/03/1017 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 10100

View Document

17/03/1017 March 2010 NC INC ALREADY ADJUSTED 11/03/2010

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/068 November 2006 AUDITOR'S RESIGNATION

View Document

28/03/0628 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 09/03/96; CHANGE OF MEMBERS

View Document

06/06/956 June 1995 £ NC 10000/1010000 10/05/95

View Document

06/06/956 June 1995 ADOPT MEM AND ARTS 10/05/95

View Document

06/06/956 June 1995 NC INC ALREADY ADJUSTED 10/05/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 NC INC ALREADY ADJUSTED 13/04/73

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/02/8818 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

29/05/6229 May 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/62

View Document

29/05/5729 May 1957 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