HINTON ENGINEERING LIMITED

Company Documents

DateDescription
07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD STACEY

View Document

06/11/146 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MISS HOLLY STACEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STACEY

View Document

07/05/147 May 2014 SECRETARY APPOINTED MR DONALD HINTON STACEY

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HINTON STACEY / 07/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN STACEY / 07/01/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O J DAVIES ACCOUNTANCY THE COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER CO1 2JS ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM HINTON HOUSE LAUNDRY LANE BRENTWOOD ESSEX CM15 0TE

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HINTON STACEY / 31/12/2009

View Document

19/05/1019 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 S386 DISP APP AUDS 11/01/93

View Document

25/01/9325 January 1993 S252 DISP LAYING ACC 11/01/93

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

25/01/9325 January 1993 S366A DISP HOLDING AGM 11/01/93

View Document

01/05/921 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/06/905 June 1990 NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: G OFFICE CHANGED 04/05/90 BRENFIELD HOUSE CHINDITS LANE, WARLEY BRENTFORD ESSEX CM14 5LF

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: G OFFICE CHANGED 13/04/89 16-20 VICTORIA ROAD ROMFORD ESSEX RM1 2TJ

View Document

13/04/8913 April 1989 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/06/8820 June 1988 DISSOLUTION DISCONTINUED

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