HGB ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
19/06/2519 June 2025 | Registration of charge 107270730001, created on 2025-06-19 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-17 with updates |
28/03/2528 March 2025 | Change of share class name or designation |
24/03/2524 March 2025 | Notification of Claire Elizabeth Willetts as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Appointment of Ms Claire Elizabeth Willetts as a director on 2025-03-21 |
24/03/2524 March 2025 | Cessation of Helena Susan Hayes as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Notification of Robert John Hayes as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Notification of Jennifer Peacock as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Appointment of Ms Jennifer Louise Peacock as a director on 2025-03-21 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
24/08/2324 August 2023 | Director's details changed for Mr Robert John Hayes on 2023-08-09 |
24/08/2324 August 2023 | Director's details changed for Mr Stephen Hedley Hayes on 2023-08-09 |
24/08/2324 August 2023 | Secretary's details changed for Mr Stephen Hedley Hayes on 2023-08-09 |
24/08/2324 August 2023 | Change of details for Mrs Helena Susan Hayes as a person with significant control on 2023-08-09 |
24/08/2324 August 2023 | Director's details changed for Mrs Helena Susan Hayes on 2023-08-09 |
24/08/2324 August 2023 | Registered office address changed from Hayley Green Barns Hagley Road Hayley Green Halesowen West Midlands B63 1DZ United Kingdom to Unit a1 Draycott Business Park Cam Dursley Gloucestershire GL11 5DQ on 2023-08-24 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
14/03/2314 March 2023 | Notification of Helena Susan Hayes as a person with significant control on 2017-04-27 |
14/03/2314 March 2023 | Cessation of Stephen Hedley Hayes as a person with significant control on 2017-04-27 |
27/05/2027 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
13/08/1913 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
14/05/1814 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
20/11/1720 November 2017 | CURRSHO FROM 30/04/2018 TO 30/11/2017 |
21/09/1721 September 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 75 |
27/06/1727 June 2017 | |
27/06/1727 June 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/06/1727 June 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/06/1727 June 2017 | VARYING SHARE RIGHTS AND NAMES |
27/06/1727 June 2017 | |
18/04/1718 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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