HUNWICK ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

16/04/2416 April 2024 Satisfaction of charge 082030840001 in full

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Resolutions

View Document

12/03/2412 March 2024 Appointment of Mr Barry Tony Poulter as a director on 2024-03-11

View Document

11/03/2411 March 2024 Cessation of Alloy Fabweld Limited as a person with significant control on 2024-03-05

View Document

11/03/2411 March 2024 Termination of appointment of Shaun Robert Pledger as a director on 2024-03-05

View Document

11/03/2411 March 2024 Change of details for Park Hall (Gosfield) Limited as a person with significant control on 2024-03-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082030840002

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082030840001

View Document

19/09/1919 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLOY FABWELD LIMITED

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK HALL (GOSFIELD) LIMITED

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 2

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 4-7 THE OLD AIRFIELD GOSFIELD HALSTEAD ESSEX CO9 1SA

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR SHAUN ROBERT PLEDGER

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR WILLIAM ROBERT CHARLES KETLEY

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KNOWLES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR DARREN HILLS

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

03/04/173 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/173 April 2017 COMPANY NAME CHANGED TRANSPORTER ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BECK

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MARK WILLIAM KNOWLES

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAZELHURST

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ANDREW CHARLES BECK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR RUSSELL HAZELHURST

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM BIRKETTS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP ENGLAND

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 COMPANY NAME CHANGED BIDEAWHILE 700 LIMITED CERTIFICATE ISSUED ON 21/11/12

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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