H R ENGINEERING (SUFFOLK) LIMITED
Status | ACTIVE |
Company No. | 04637506 |
Category | Private Limited Company |
Incorporated | 15 Jan 2003 |
Age | 21 years, 4 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
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
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
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
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
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
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
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 19 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 29/02/04
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11344942 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |