Date | Document Type | Document Description |
---|
2024-06-11 | | REGISTERED OFFICE CHANGED ON 11/06/24 FROM Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
2023-08-18 | | 30/11/22 ACCOUNTS TOTAL EXEMPTION FULL |
2023-01-09 | | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES |
2022-08-30 | | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-08-30 | AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-11-25 | CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES |
2021-08-10 | AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-11-30 | AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL |
2020-11-27 | CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES |
2019-11-21 | CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES |
2019-08-15 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 |
2019-01-16 | CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2019-01-16 | TM02 | Termination of appointment of Swarn Singh on 2019-01-16 |
2018-10-30 | AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2018-10-30 | CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES |
2018-10-30 | RT01 | Administrative restoration application |
2018-01-16 | GAZ2 | Final Gazette dissolved via compulsory strike-off |
2017-12-09 | DISS16(SOAS) | Compulsory strike-off action has been suspended |
2017-10-31 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2016-11-14 | SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 100 |
2016-11-14 | LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 |
2016-11-14 | CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-04-28 | AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-02-13 | AAMD | Amended account small company full exemption |
2015-12-04 | LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 |
2015-12-04 | AR01 | 17/11/15 ANNUAL RETURN FULL LIST |
2015-08-27 | AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-12-02 | LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 |
2014-12-02 | AR01 | 17/11/14 ANNUAL RETURN FULL LIST |
2014-11-12 | AAMD | Amended account small company full exemption |
2014-08-29 | AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-11-19 | LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1 |
2013-11-19 | AR01 | 17/11/13 ANNUAL RETURN FULL LIST |
2013-05-13 | AAMD | Amended accounts made up to 2012-11-30 |
2012-12-05 | AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-12-04 | DISS40 | Compulsory strike-off action has been discontinued |
2012-12-03 | AR01 | 17/11/12 ANNUAL RETURN FULL LIST |
2012-11-27 | GAZ1 | FIRST GAZETTE |
2011-12-06 | AR01 | 17/11/11 FULL LIST |
2011-09-21 | DISS40 | DISS40 (DISS40(SOAD)) |
2011-09-01 | AA | 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-29 | AR01 | 17/11/10 FULL LIST |
2010-09-03 | AA | 30/11/09 TOTAL EXEMPTION SMALL |
2010-05-18 | AA | 30/11/08 TOTAL EXEMPTION SMALL |
2010-01-22 | AR01 | 17/11/09 FULL LIST |
2010-01-05 | GAZ1 | FIRST GAZETTE |
2009-06-01 | AA | 30/11/07 TOTAL EXEMPTION SMALL |
2009-02-24 | 287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
CROMWELL HOUSE
MILL STREET
CANNOCK
STAFFS
WS11 3DP |
2009-02-24 | 287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, CROMWELL HOUSE, MILL STREET, CANNOCK, STAFFS, WS11 3DP |
2008-11-21 | 363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-11-05 | 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2008-07-17 | 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2008-07-15 | 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2008-05-14 | 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-03-06 | AA | 30/11/06 TOTAL EXEMPTION SMALL |
2007-11-14 | 363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
2007-06-05 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2007-02-18 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-12-15 | 363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
2006-12-05 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-06-02 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-04-04 | 287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
65 SANDRINGHAM ROAD
PENN
WOLVERHAMPTON
WV4 5SU |
2006-04-04 | 287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
65 SANDRINGHAM ROAD, PENN, WOLVERHAMPTON, WV4 5SU |
2006-03-21 | CERTNM | COMPANY NAME CHANGED
H.T. ENGINEERING (MIDLANDS) LTD
CERTIFICATE ISSUED ON 21/03/06 |
2006-03-17 | AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2006-03-10 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-03-10 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-03-08 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-03-03 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-03-03 | 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-03 | 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-03 | 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-03 | 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-03 | 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-03 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-02-03 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-02-03 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-02-03 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-02-03 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-01-24 | AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2005-11-11 | 363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
2005-02-08 | 363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2004-04-26 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-14 | 363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
2003-09-15 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-08 | 363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
2002-09-11 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-07-29 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-12-07 | 363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-03-21 | 363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
2000-07-11 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-01-19 | 363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1998-11-30 | 287 | REGISTERED OFFICE CHANGED ON 30/11/98 FROM:
CM WATSON & CO CROMWELL HOUSE
MILL STREET
CANNOCK
STAFFORDSHIRE WS11 3DP |