HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Sub-division of shares on 2025-07-21 |
29/07/2529 July 2025 New | Resolutions |
23/07/2523 July 2025 New | Resolutions |
23/07/2523 July 2025 New | Sub-division of shares on 2025-07-09 |
16/06/2516 June 2025 New | Change of details for Clive James Dawson as a person with significant control on 2025-06-15 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with updates |
12/06/2512 June 2025 New | Purchase of own shares. |
12/06/2512 June 2025 New | Purchase of own shares. |
12/06/2512 June 2025 New | Cancellation of shares. Statement of capital on 2025-04-14 |
04/06/254 June 2025 | Change of details for Mr Clive James Dawson as a person with significant control on 2025-06-04 |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
02/05/252 May 2025 | Resolutions |
02/05/252 May 2025 | Resolutions |
23/04/2523 April 2025 | Appointment of Mr Christopher Arthur Smaller as a director on 2025-04-16 |
17/04/2517 April 2025 | Director's details changed |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Appointment of Mrs Heather Clark Munro as a director on 2024-10-30 |
23/10/2423 October 2024 | Cessation of Roger John Howard as a person with significant control on 2024-10-22 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
23/10/2423 October 2024 | Change of details for Mr Clive James Dawson as a person with significant control on 2016-04-06 |
23/10/2423 October 2024 | Change of details for Director Roger John Howard as a person with significant control on 2016-04-06 |
23/10/2423 October 2024 | Notification of Katherine Mary Louise Buxton as a person with significant control on 2024-10-22 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Termination of appointment of Clive James Dawson as a secretary on 2024-03-22 |
22/03/2422 March 2024 | Appointment of Mrs Deirdre Anne Mullan as a secretary on 2024-03-22 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
02/06/232 June 2023 | Termination of appointment of Brian Clifford Webb as a director on 2023-05-22 |
26/03/2326 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/03/2231 March 2022 | Registered office address changed from The Great Barn Smithbrook Barns Cranleigh Surrey GU6 8LH to Unit 5 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA on 2022-03-31 |
01/01/221 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOWARD |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
10/01/1810 January 2018 | CESSATION OF JILL BENNETT AS A PSC |
02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL BENNETT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN HOWARD |
25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR BRIAN CLIFFORD WEBB |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES DAWSON / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOWARD / 04/01/2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/03/0724 March 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/01/0411 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
09/01/029 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
09/01/029 January 2002 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
09/01/029 January 2002 | REGISTERED OFFICE CHANGED ON 09/01/02 |
09/01/029 January 2002 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX |
06/12/016 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
09/05/019 May 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
09/05/019 May 2001 | LOCATION OF REGISTER OF MEMBERS |
02/03/002 March 2000 | DIRECTOR RESIGNED |
25/01/0025 January 2000 | DIRECTOR RESIGNED |
25/01/0025 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | SECRETARY RESIGNED |
25/01/0025 January 2000 | REGISTERED OFFICE CHANGED ON 25/01/00 FROM: WIX HILL HOUSE WEST HORSLEY LEATHERHEAD SURREY KT24 6ED |
29/12/9929 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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