Haswell Engineers Ltd was setup in 1966, it's status is listed as "Active". The companies directors are listed as Adair, Barbara Lillian, Adair, David, Austin, William James Eric. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAIR, Barbara Lillian | N/A | 31 March 2003 | 1 |
ADAIR, David | N/A | 18 September 2001 | 1 |
AUSTIN, William James Eric | N/A | 28 August 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 03 January 2019 | |
CH01 - Change of particulars for director | 07 November 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
CH03 - Change of particulars for secretary | 22 March 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
TM01 - Termination of appointment of director | 22 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 13 January 2017 | |
MR01 - N/A | 05 August 2016 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 04 August 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AD01 - Change of registered office address | 15 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 13 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
CH03 - Change of particulars for secretary | 13 January 2011 | |
RESOLUTIONS - N/A | 15 October 2010 | |
SH01 - Return of Allotment of shares | 12 October 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 17 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 04 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2006 | |
AA - Annual Accounts | 20 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 January 2002 | |
288b - Notice of resignation of directors or secretaries | 27 January 2002 | |
363s - Annual Return | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
AA - Annual Accounts | 31 July 2001 | |
363s - Annual Return | 15 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
RESOLUTIONS - N/A | 02 August 2000 | |
RESOLUTIONS - N/A | 02 August 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 August 2000 | |
MEM/ARTS - N/A | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 01 August 2000 | |
395 - Particulars of a mortgage or charge | 01 August 2000 | |
287 - Change in situation or address of Registered Office | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
225 - Change of Accounting Reference Date | 29 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
AUD - Auditor's letter of resignation | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 26 June 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
AA - Annual Accounts | 23 March 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 01 February 1997 | |
363s - Annual Return | 10 January 1997 | |
363s - Annual Return | 28 December 1995 | |
AA - Annual Accounts | 12 December 1995 | |
395 - Particulars of a mortgage or charge | 30 March 1995 | |
AA - Annual Accounts | 06 January 1995 | |
363s - Annual Return | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 March 1994 | |
363s - Annual Return | 11 February 1994 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 19 January 1993 | |
395 - Particulars of a mortgage or charge | 24 August 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 26 November 1991 | |
AA - Annual Accounts | 18 April 1991 | |
363a - Annual Return | 18 April 1991 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 20 February 1990 | |
AA - Annual Accounts | 17 November 1988 | |
288 - N/A | 17 November 1988 | |
363 - Annual Return | 17 November 1988 | |
AA - Annual Accounts | 25 January 1988 | |
363 - Annual Return | 25 January 1988 | |
395 - Particulars of a mortgage or charge | 17 August 1987 | |
287 - Change in situation or address of Registered Office | 29 January 1987 | |
363 - Annual Return | 28 November 1986 | |
AA - Annual Accounts | 25 September 1986 | |
NEWINC - New incorporation documents | 11 August 1966 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2016 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 17 July 2000 | Fully Satisfied |
N/A |
Legal charge | 17 July 2000 | Fully Satisfied |
N/A |
Legal charge | 24 March 1995 | Fully Satisfied |
N/A |
Fixed charge | 13 August 1992 | Fully Satisfied |
N/A |
Legal charge | 07 August 1987 | Fully Satisfied |
N/A |
Legal charge | 29 January 1982 | Fully Satisfied |
N/A |
Legal charge | 29 January 1982 | Fully Satisfied |
N/A |
Legal charge | 29 January 1982 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 February 1979 | Fully Satisfied |
N/A |
Debenture | 22 March 1976 | Fully Satisfied |
N/A |