Hickman Engineering Ltd was founded on 21 April 1999 with its registered office in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEER, Barry | 01 February 2005 | - | 1 |
WHITEHOUSE, Stephen | 21 April 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHOUSE, Linda Elizabeth | 21 April 1999 | 31 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 08 May 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 04 June 2013 | |
CH01 - Change of particulars for director | 04 June 2013 | |
CH01 - Change of particulars for director | 04 June 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AD01 - Change of registered office address | 05 October 2012 | |
AR01 - Annual Return | 30 April 2012 | |
SH01 - Return of Allotment of shares | 02 April 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
TM02 - Termination of appointment of secretary | 04 March 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363a - Annual Return | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
287 - Change in situation or address of Registered Office | 12 June 2007 | |
225 - Change of Accounting Reference Date | 05 June 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
CERTNM - Change of name certificate | 04 March 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 16 November 2002 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 19 April 2001 | |
AA - Annual Accounts | 15 March 2001 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
363s - Annual Return | 21 June 2000 | |
225 - Change of Accounting Reference Date | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
287 - Change in situation or address of Registered Office | 14 May 1999 | |
NEWINC - New incorporation documents | 21 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 21 June 2000 | Outstanding |
N/A |