HARBRIDGE ENGINEERING LIMITED

00725610
ESTATE OFFICE KINGS COURT BURROWS LANE GOMSHALL GUILDFORD GU5 9QE

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 7 Buy now
21 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2023 accounts Annual Accounts 7 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2022 accounts Annual Accounts 7 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2021 accounts Annual Accounts 7 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2021 officers Change of particulars for director (Mr Lucas John Margetts) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr Lucas John Margetts) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr Lucas John Margetts) 2 Buy now
10 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2020 accounts Annual Accounts 7 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 mortgage Registration of a charge 21 Buy now
07 Oct 2019 mortgage Registration of a charge 13 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 officers Appointment of director (Mr Lucas John Margetts) 2 Buy now
29 Apr 2019 officers Termination of appointment of secretary (Rebecca Louise Jeffries) 1 Buy now
13 Feb 2019 officers Termination of appointment of director (Keith William Jeffries) 1 Buy now
12 Feb 2019 mortgage Registration of a charge 40 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 4 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Jan 2019 accounts Annual Accounts 7 Buy now
09 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 7 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
25 Feb 2016 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 12 Buy now
24 May 2013 accounts Annual Accounts 5 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
20 May 2013 officers Change of particulars for director (Mr Keith William Jeffries) 2 Buy now
03 Jun 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 accounts Annual Accounts 10 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
27 May 2010 officers Change of particulars for director (Mr Keith William Jeffries) 2 Buy now
27 May 2010 officers Appointment of secretary (Mrs Rebecca Louise Jeffries) 1 Buy now
27 May 2010 address Change Sail Address Company 1 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2010 officers Termination of appointment of director (Jean Archer) 1 Buy now
17 May 2010 officers Termination of appointment of secretary (Jean Archer) 1 Buy now
25 Mar 2010 accounts Annual Accounts 5 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
26 Mar 2009 accounts Annual Accounts 7 Buy now
01 Sep 2008 annual-return Return made up to 11/05/08; full list of members 3 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from unit 5 kings yard, burrows lane gomshall surrey GU5 9QE 1 Buy now
01 Sep 2008 address Location of debenture register 1 Buy now
01 Sep 2008 address Location of register of members 1 Buy now
04 Apr 2008 accounts Annual Accounts 7 Buy now
23 Jul 2007 annual-return Return made up to 11/05/07; full list of members 2 Buy now
25 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 May 2007 accounts Annual Accounts 7 Buy now
22 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jul 2006 annual-return Return made up to 11/05/06; full list of members 2 Buy now
25 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jul 2006 address Location of register of members 1 Buy now
07 Apr 2006 accounts Annual Accounts 7 Buy now
07 Jul 2005 address Registered office changed on 07/07/05 from: 20 lenten close peaslake surrey GU5 9RA 1 Buy now
07 Jun 2005 annual-return Return made up to 11/05/05; full list of members 3 Buy now
10 Mar 2005 accounts Annual Accounts 5 Buy now
23 Sep 2004 resolution Resolution 2 Buy now
17 Sep 2004 address Registered office changed on 17/09/04 from: burrows lane gomshall guildford surrey GU5 9QE 1 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
17 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
01 Jun 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 5 Buy now
17 May 2003 annual-return Return made up to 11/05/03; full list of members 7 Buy now
29 Oct 2002 accounts Annual Accounts 5 Buy now
20 May 2002 annual-return Return made up to 11/05/02; full list of members 7 Buy now
27 Nov 2001 accounts Annual Accounts 7 Buy now
21 May 2001 annual-return Return made up to 11/05/01; full list of members 6 Buy now
24 Oct 2000 accounts Annual Accounts 9 Buy now
05 Jul 2000 annual-return Return made up to 11/05/00; full list of members 6 Buy now
25 Jan 2000 accounts Annual Accounts 9 Buy now
01 Jul 1999 officers New secretary appointed 2 Buy now
16 Jun 1999 annual-return Return made up to 11/05/99; full list of members 8 Buy now
29 Mar 1999 accounts Annual Accounts 9 Buy now