HUNWICK ENGINEERING LIMITED - GOSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2024-03-15 View Report
Incorporation. Memorandum articles. 2024-03-15 View Report
Officers. Officer name: Mr Barry Tony Poulter. Appointment date: 2024-03-11. 2024-03-12 View Report
Persons with significant control. Psc name: Park Hall (Gosfield) Limited. Change date: 2024-03-05. 2024-03-11 View Report
Persons with significant control. Psc name: Alloy Fabweld Limited. Cessation date: 2024-03-05. 2024-03-11 View Report
Officers. Officer name: Shaun Robert Pledger. Termination date: 2024-03-05. 2024-03-11 View Report
Confirmation statement. Statement with no updates. 2024-02-07 View Report
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Officers. Officer name: William Robert Charles Ketley. Termination date: 2020-06-30. 2020-07-03 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Capital. Capital allotment shares. 2020-01-24 View Report
Capital. Capital name of class of shares. 2020-01-22 View Report
Resolution. Description: Resolutions. 2020-01-22 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Mortgage. Charge number: 082030840002. Charge creation date: 2019-09-16. 2019-09-20 View Report
Mortgage. Charge creation date: 2019-09-16. Charge number: 082030840001. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Persons with significant control. Psc name: Alloy Fabweld Limited. Notification date: 2019-02-21. 2019-09-19 View Report
Persons with significant control. Psc name: Park Hall (Gosfield) Limited. Notification date: 2016-04-06. 2019-09-19 View Report
Persons with significant control. Withdrawal date: 2019-09-19. 2019-09-19 View Report
Capital. Capital allotment shares. 2019-02-27 View Report
Accounts. Accounts type dormant. 2018-11-06 View Report
Officers. Officer name: Mr Shaun Robert Pledger. Appointment date: 2018-09-27. 2018-09-27 View Report
Officers. Officer name: Mr William Robert Charles Ketley. Appointment date: 2018-09-27. 2018-09-27 View Report
Address. Old address: Unit 4-7 the Old Airfield Gosfield Halstead Essex CO9 1SA. Change date: 2018-09-27. New address: Maple Unit Gosfield Business Park the Old Airfield Gosfield Essex CO9 1SA. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Officers. Officer name: Mark William Knowles. Termination date: 2018-02-01. 2018-02-02 View Report
Officers. Appointment date: 2018-02-01. Officer name: Mr Darren Hills. 2018-02-02 View Report
Accounts. Accounts type dormant. 2018-01-15 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Resolution. Description: Resolutions. 2017-04-03 View Report
Change of name. Change of name notice. 2017-04-03 View Report
Accounts. Accounts type dormant. 2016-10-19 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Officers. Termination date: 2016-03-24. Officer name: Andrew Charles Beck. 2016-03-24 View Report
Officers. Appointment date: 2016-03-24. Officer name: Mr Mark William Knowles. 2016-03-24 View Report
Accounts. Accounts type dormant. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Officers. Officer name: Russell Hazelhurst. Termination date: 2015-05-18. 2015-06-01 View Report
Officers. Officer name: Mr Andrew Charles Beck. Appointment date: 2015-05-18. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Change account reference date company current extended. 2014-06-18 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Address. Old address: Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England. Change date: 2014-06-17. 2014-06-17 View Report