STEPHEN HEYWOOD AUTOMOBILE 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 |
---|---|
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 57 CORNISH WAY OLDHAM LANCASHIRE OL2 6JY UNITED KINGDOM |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM UNIT 5 BUCKLEY ROAD INDUSTRIAL ESTATE BUCKLEY ROAD ROCHDALE LANCASHIRE OL12 9EF |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017 |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRANCIS EDWIN HEYWOOD |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE CHRISTINA HEYWOOD |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/10/098 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM GREEN GROVE MILL DYE HOUSE LANE LITTLEBOROUGH OL16 6LF |
03/10/083 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/10/074 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0726 January 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 104 QUEENS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 8EL |
22/12/0622 December 2006 | NEW SECRETARY APPOINTED |
06/10/066 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/10/0524 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/10/039 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/11/028 November 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
01/03/021 March 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/03/021 March 2002 | SECRETARY RESIGNED |
01/03/021 March 2002 | DIRECTOR RESIGNED |
01/03/021 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
01/03/021 March 2002 | S386 DISP APP AUDS 01/10/01 |
01/03/021 March 2002 | S366A DISP HOLDING AGM 01/10/01 |
01/03/021 March 2002 | NC INC ALREADY ADJUSTED 01/10/01 |
01/03/021 March 2002 | £ NC 1000/2000 01/10/0 |
01/10/011 October 2001 | 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