HAWORTH MACHINING LIMITED
Status | ACTIVE |
Company No. | 00674597 |
Category | Private Limited Company |
Incorporated | 09 Nov 1960 |
Age | 63 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
HAWORTH MACHINING LIMITED is an active private limited company with number 00674597. It was incorporated 63 years, 6 months ago, on 09 November 1960. The company address is Mullacott Cross Trading Estate Mullacott Cross Trading Estate, Devon, EX34 8PL, England.
Company Fillings
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Alistair John Schofield
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Paul Guest
Appointment date: 2023-10-02
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Andrew Burns Haworth
Documents
Accounts with accounts type dormant
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Resolution
Date: 29 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: Mullacott Cross Trading Estate Ilfracombe Devon EX34 8PL
Old address: C/O Haworth Castings Ltd Budds Lane Industrial Estate Budds Lane Romsey SO51 0HA
Change date: 2017-11-09
Documents
Change account reference date company current shortened
Date: 09 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Henry William Gregson
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Steven Bone
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Alistair John Schofield
Documents
Termination secretary company with name termination date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-31
Officer name: Diane Haworth
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 10 Feb 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Certificate change of name company
Date: 13 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.E.cross & company LIMITED\certificate issued on 13/12/10
Documents
Change of name notice
Date: 13 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type small
Date: 12 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / diane haworth / 10/09/2008
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew haworth / 10/09/2008
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / diane haworth / 10/09/2008
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew haworth / 10/09/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 28 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/07; no change of members
Documents
Accounts with accounts type small
Date: 11 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Resolution
Date: 02 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/01/00
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 07/08/00 from: avebury house st peter street winchester hants SO23 8BN
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Resolution
Date: 09 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/96; no change of members
Documents
Legacy
Date: 16 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/94; no change of members
Documents
Legacy
Date: 12 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Some Companies
15 LEOPOLD STREET,BIRMINGHAM,B12 0UP
Number: | 10492081 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURCOTT HALL,WORCS,DY10 3PH
Number: | 00781041 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 09516729 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HALL COURT (WEST MIDLANDS) MANAGEMENT LIMITED
3 OLD HALL COURT PINFOLD LANE,WALSALL,WS9 0QU
Number: | 03664762 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN HEYS,ROSS-ON-WYE,HR9 5DB
Number: | 07053047 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAKESWOOD HOUSE,ANDOVER,SP11 9JE
Number: | 06689086 |
Status: | ACTIVE |
Category: | Private Limited Company |