HUTTON ENGINEERING (PRECISION) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/10/2424 October 2024 Accounts for a medium company made up to 2024-01-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-01-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2022-01-31

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 AUDITOR'S RESIGNATION

View Document

23/01/1723 January 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

29/06/1629 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037696530007

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037696530006

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN HINDMARCH SEKKAT / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM SEKKAT / 16/05/2013

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/06/1220 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O HOLIFIELDS PRECISION ENGINEERS 24 NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RX

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIM SEKKAT / 15/06/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: C/O BARNES ROFFE C/O BARNES ROFFE, 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

View Document

10/12/0410 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 S366A DISP HOLDING AGM 13/02/02

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/03/026 March 2002 S386 DISP APP AUDS 13/02/02

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

16/08/0116 August 2001 £ NC 1000/1500 20/06/0

View Document

25/05/0125 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 S366A DISP HOLDING AGM 12/02/01

View Document

31/05/0031 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 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