H R ENGINEERING (SUFFOLK) LIMITED

Unit C1 Charnwood Industrial Estate Pepperwash Lane Unit C1 Charnwood Industrial Estate Pepperwash Lane, Woodbridge, IP13 9PT, Suffolk, England
StatusACTIVE
Company No.04637506
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

H R ENGINEERING (SUFFOLK) LIMITED is an active private limited company with number 04637506. It was incorporated 21 years, 4 months, 19 days ago, on 15 January 2003. The company address is Unit C1 Charnwood Industrial Estate Pepperwash Lane Unit C1 Charnwood Industrial Estate Pepperwash Lane, Woodbridge, IP13 9PT, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-22

Officer name: Mr Hans Rutherford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Jane Hunter

Termination date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Mr Hans Rutherford

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: Hill Farm Dallinghoo Woodbridge Suffolk IP13 0HJ

New address: Unit C1 Charnwood Industrial Estate Pepperwash Lane Framlingham Woodbridge Suffolk IP13 9PT

Change date: 2018-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hans Rutherford

Change date: 2018-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Jane Hunter

Change date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Hans Rutherford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 30/10/04 from: john phillips & co LTD suite 53 claydon business park, great blakenham ipswich suffolk IP6 0NL

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 29/02/04

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 25/01/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALJEZZA LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08423931
Status:ACTIVE
Category:Private Limited Company

COMPANION VETERINARY CLINIC LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:04881321
Status:ACTIVE
Category:Private Limited Company

HORIZON CAMPERS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11344942
Status:ACTIVE
Category:Private Limited Company

JZP SOLUTIONS LTD

3 BANK BUILDINGS,CRANLEIGH,GU6 8BB

Number:07010067
Status:ACTIVE
Category:Private Limited Company

MOOR BUSINESS SERVICES LIMITED

WAYSIDE VOLE ROAD,HIGHBRIDGE,TA9 4NY

Number:07594252
Status:ACTIVE
Category:Private Limited Company

PUNJAB TEXTILES (LONDON) LIMITED

28 ROSSLYN HILL,LONDON,NW3 1NH

Number:05875132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source