- Company Overview for HORROCKS ENGINEERING LIMITED (08203515)
- Filing history for HORROCKS ENGINEERING LIMITED (08203515)
- People for HORROCKS ENGINEERING LIMITED (08203515)
- More for HORROCKS ENGINEERING LIMITED (08203515)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
07 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jan 2018 | PSC04 | Change of details for Mr David Horrocks as a person with significant control on 15 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Somsee Horrocks as a person with significant control on 5 September 2017 | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2017
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 7 Penrhos Road Rhos-on-Sea Colwyn Bay Clwyd LL28 4DB to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 30 November 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|