HIGHTOWN ENGINEERING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

22/04/2522 April 2025 Termination of appointment of Martin Jarman as a director on 2025-04-14

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

28/09/2328 September 2023 Satisfaction of charge 055045710003 in full

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

03/07/233 July 2023 Change of details for Venture Engineering Group Limited as a person with significant control on 2023-07-03

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

02/05/232 May 2023 Satisfaction of charge 055045710002 in full

View Document

09/11/229 November 2022 Registered office address changed from Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England to Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ on 2022-11-09

View Document

29/09/2229 September 2022 Director's details changed for Mr Martin Jarman on 2022-09-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Martin Jarman on 2020-11-30

View Document

29/03/2229 March 2022 Director's details changed for Mrs Katie Mellor on 2021-09-30

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055045710003

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

06/05/206 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

14/04/2014 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

14/04/2014 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARTIN JARMAN

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM UNIT 7 NEWTOWN BUSINESS PARK POOLE BH12 3LL ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATE DAVIS

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW UNITED KINGDOM

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE HAMPSHIRE BH15 2PW UNITED KINGDOM

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055045710002

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEIL

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS KATE VICTORIA DAVIS

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR LEIGH MARK SMITH

View Document

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

View Accounts

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055045710001

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWNING

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JAMES O'NEIL

View Document

11/12/1711 December 2017 CESSATION OF TERENCE WILLIAM SMITH AS A PSC

View Document

01/11/171 November 2017 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURE ENGINEERING GROUP LIMITED

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS KATIE O'NEIL

View Document

14/08/1714 August 2017 CESSATION OF TERENCE WILLIAM SMITH AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY TERENCE SMITH

View Document

14/08/1714 August 2017 CESSATION OF STEPHEN SHAUN BROWNING AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF STEPHEN SHAUN BROWNING AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE WILLIAM SMITH

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SHAUN BROWNING

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM SMITH / 23/05/2017

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAUN BROWNING / 26/08/2014

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM SMITH / 01/10/2010

View Document

28/07/1028 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAUN BROWNING / 21/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE WILLIAM SMITH / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM SMITH / 21/07/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 7 LYNWOOD COURT, PRIESTLANDS PLACE, LYMINGTON HAMPSHIRE SO41 9GA

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: WESTLAKE CLARK CHART ACCTS WESTLAKE CLARK FOUR SHELLS QUEEN KATHERINE RD, LYMINGTON HAMPSHIRE SO41 3RY

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 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