HASWELL ENGINEERS LIMITED
Status | LIQUIDATION |
Company No. | 00885335 |
Category | Private Limited Company |
Incorporated | 11 Aug 1966 |
Age | 57 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HASWELL ENGINEERS LIMITED is an liquidation private limited company with number 00885335. It was incorporated 57 years, 8 months, 23 days ago, on 11 August 1966. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Change date: 2023-11-08
Old address: Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ
Documents
Liquidation voluntary declaration of solvency
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 17 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008853350011
Documents
Accounts with accounts type small
Date: 30 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Richard Stanyard
Appointment date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Christopher James Buckenham
Documents
Accounts with accounts type full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-08
Officer name: Peter Glen Pollock
Documents
Accounts with accounts type full
Date: 16 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-27
Officer name: Gary Charles Newman
Documents
Accounts with accounts type full
Date: 01 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Vincent Curtis
Change date: 2018-10-31
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Paul Vincent Curtis
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-22
Officer name: Mr Peter Glen Pollock
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-22
Officer name: Gary Charles Newman
Documents
Change person secretary company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gary Charles Newman
Change date: 2018-03-22
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Buckenham
Appointment date: 2018-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-21
Officer name: Stephen Kenneth Brett
Documents
Accounts with accounts type full
Date: 27 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2016
Action Date: 28 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008853350011
Charge creation date: 2016-07-28
Documents
Mortgage satisfy charge full
Date: 04 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 04 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
New address: Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ
Old address: Tudor Works Debden Road Saffron Walden Essex CB11 4AN
Change date: 2014-08-15
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 21 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Charles Newman
Change date: 2010-12-31
Documents
Change person secretary company with change date
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gary Charles Newman
Change date: 2010-12-31
Documents
Resolution
Date: 15 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-30
Capital : 320,000 GBP
Documents
Accounts with accounts type full
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Glen Pollock
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Charles Newman
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Kenneth Brett
Change date: 2009-12-31
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 11 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Aug 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 02 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 13/07/00 from: 1 oakwood business park stephenson road west clacton-on-sea essex CO15 4TL
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
92 MOY ROAD,ARMAGH,BT61 8DR
Number: | NI065485 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESWICK HOMES (MINCHINHAMPTON) LIMITED
11 WILKINSON ROAD,CIRENCESTER,GL7 1NT
Number: | 10832211 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL TAX & BUSINESS ADVISORY NETWORK LTD
4TH FLOOR,LONDON,WC2H 9DG
Number: | 11613405 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RENEWTRAK GLOBAL SERVICES EMEA LIMITED
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 11020187 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 MYVOD ROAD,WEDNESBURY,WS10 9QE
Number: | 11032062 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 06086443 |
Status: | ACTIVE |
Category: | Private Limited Company |