HEMPEL SPECIAL METALS LTD

01671717
UNIT 404 BRETTON PARK WAY DEWSBURY WEST YORKSHIRE WF12 9BS

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 16 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2023 accounts Annual Accounts 16 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 17 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2022 resolution Resolution 3 Buy now
06 Jan 2022 capital Return of Allotment of shares 3 Buy now
30 Sep 2021 accounts Annual Accounts 15 Buy now
04 Mar 2021 mortgage Registration of a charge 8 Buy now
02 Mar 2021 officers Appointment of director (Mr Benjamin David Wood) 2 Buy now
26 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2021 officers Termination of appointment of director (Mark Glynn) 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 officers Appointment of director (Mr James Alexander Roper) 2 Buy now
27 May 2020 accounts Annual Accounts 16 Buy now
19 May 2020 officers Termination of appointment of director (Robert Lionel Rowles) 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 accounts Annual Accounts 15 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2018 officers Change of particulars for director (Mr Andre Wilhelm Hempel) 2 Buy now
15 May 2018 accounts Annual Accounts 15 Buy now
06 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Jan 2018 officers Change of particulars for director (Robert Lionel Rowles) 2 Buy now
30 Jan 2018 officers Change of particulars for director (Mr Andre Wilhelm Hempel) 2 Buy now
10 Oct 2017 officers Appointment of director (Mr Mark Glynn) 2 Buy now
27 Sep 2017 accounts Annual Accounts 25 Buy now
26 Jul 2017 auditors Auditors Resignation Company 1 Buy now
10 Mar 2017 address Change Sail Address Company With New Address 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 officers Change of particulars for director (Mr Andre Wilhelm Hempel) 2 Buy now
05 Apr 2016 accounts Annual Accounts 22 Buy now
17 Feb 2016 address Change Sail Address Company With New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
13 Mar 2015 accounts Annual Accounts 18 Buy now
13 Mar 2015 officers Termination of appointment of director (James Alexander Roper) 1 Buy now
06 Mar 2015 officers Termination of appointment of secretary (Tracy Morton) 1 Buy now
29 Jan 2015 annual-return Annual Return 6 Buy now
19 Mar 2014 accounts Annual Accounts 17 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
10 Apr 2013 accounts Annual Accounts 16 Buy now
15 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Feb 2013 annual-return Annual Return 6 Buy now
15 Feb 2013 officers Change of particulars for director (Robert Lionel Rowles) 2 Buy now
15 Feb 2013 officers Change of particulars for director (Mr Andre Wilhelm Hempel) 2 Buy now
13 Feb 2013 miscellaneous Miscellaneous 1 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
18 Dec 2012 officers Appointment of secretary (Mr Tracy Morton) 2 Buy now
01 Aug 2012 officers Termination of appointment of director (Richard Pearson) 1 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Richard Pearson) 1 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2012 accounts Annual Accounts 7 Buy now
30 Jan 2012 annual-return Annual Return 7 Buy now
30 Dec 2011 officers Appointment of director (Mr James Alexander Roper) 2 Buy now
03 Mar 2011 accounts Annual Accounts 7 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Robert Lionel Rowles) 2 Buy now
25 Feb 2009 accounts Annual Accounts 7 Buy now
13 Feb 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 6 Buy now
07 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
31 Dec 2007 address Location of debenture register 1 Buy now
31 Dec 2007 address Location of register of members 1 Buy now
19 Sep 2007 incorporation Memorandum Articles 12 Buy now
28 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: unit 13 ivanhoe road hogwood industrial estate finchampstead wokingham RG40 4QQ 1 Buy now
01 Mar 2007 accounts Annual Accounts 6 Buy now
31 Jan 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 39C portnall road harrow road westminster london W9 3BA 1 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: c/o baker tilly, whitehall quay leeds west yorkshire LS1 4HG 1 Buy now
16 Feb 2006 accounts Annual Accounts 6 Buy now
10 Feb 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
10 Feb 2006 address Location of register of members 1 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: unit 13 falcon business park ivanhoe road hogwood lane estate finchampstead wokingham berkshire RG40 4QQ 1 Buy now
10 Feb 2006 address Location of debenture register 1 Buy now
18 Mar 2005 accounts Annual Accounts 6 Buy now
10 Feb 2005 annual-return Return made up to 24/01/05; full list of members 7 Buy now
25 Nov 2004 address Registered office changed on 25/11/04 from: 76 elmley street woolwich london SE18 7NL 1 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: falcon business park ivanhoe road hogwood lane estate finchampstead berkshire RG40 4QQ 1 Buy now
06 Mar 2004 accounts Annual Accounts 14 Buy now
12 Feb 2004 annual-return Return made up to 24/01/04; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 13 Buy now
28 Feb 2003 annual-return Return made up to 24/01/03; full list of members 7 Buy now
22 Feb 2002 accounts Annual Accounts 13 Buy now
15 Feb 2002 annual-return Return made up to 24/01/02; full list of members 7 Buy now
16 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2001 accounts Annual Accounts 14 Buy now
14 Feb 2001 annual-return Return made up to 24/01/01; full list of members 6 Buy now
17 Jan 2001 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
28 Jan 2000 annual-return Return made up to 24/01/00; full list of members 6 Buy now
17 Dec 1999 accounts Annual Accounts 13 Buy now
01 Mar 1999 annual-return Return made up to 24/01/99; no change of members 4 Buy now
17 Dec 1998 accounts Annual Accounts 8 Buy now
16 Jul 1998 officers Secretary resigned 1 Buy now