J HESKETH (ENGINEERING) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

28/04/2528 April 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-02-20

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-20

View Document

05/04/245 April 2024 Termination of appointment of John Lloyd as a director on 2024-03-22

View Document

26/02/2426 February 2024 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB England to Wilcock Street Works Wallgate Wigan Lancashire WN3 4AR on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from Wilcock Street Works Wallgate Wigan Lancashire WN3 4AR England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Hesketh Engineering and Fabrication Limited as a person with significant control on 2024-02-26

View Document

23/02/2423 February 2024 Registered office address changed from Wilcock Street Works, Wallgate, Wigan. WN3 4AP to Wilcock Street Works Wallgate Wigan Lancashire WN3 4AR on 2024-02-23

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-10-25 with updates

View Document

26/01/2426 January 2024 Change of details for Alderbrook Holdings Limited as a person with significant control on 2023-05-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/03/233 March 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-25 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/12/2022 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/04/2022 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LLOYD / 27/02/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LLOYD / 27/02/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LLOYD / 27/02/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JOHN LLOYD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

08/08/188 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1011 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LLOYD / 18/03/2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LLOYD / 18/03/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN HESKETH

View Document

20/05/0820 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MARK DAVID LLOYD

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM ANTHONY LLOYD

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN HESKETH

View Document

20/05/0820 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/12/9419 December 1994 S386 DISP APP AUDS 18/11/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/11/9216 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/11/9021 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8810 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/06/883 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/88

View Document

03/06/883 June 1988 COMPANY NAME CHANGED SIDEREM LIMITED CERTIFICATE ISSUED ON 06/06/88

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/05/8825 May 1988 ALTER MEM AND ARTS 260488

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 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