Advanced company searchLink opens in new window

HARTFIELD ENGINEERING LIMITED

Company number 06806418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2015 AD01 Registered office address changed from Unit F Firgrove Business Park Firgrove Road Cross in Hand Heathfield East Sussex TN21 0QL to 24 Western Road Sparrows Green Wadhurst East Sussex TN5 6TX on 18 March 2015
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Apr 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
24 Sep 2013 CERTNM Company name changed bmec services LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
23 Sep 2013 AD01 Registered office address changed from the Little Barn Milwards Farm Lewes Road Laughton East Sussex BN8 6BN England on 23 September 2013
27 Jun 2013 CH01 Director's details changed for Mr James Little on 1 May 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
18 Feb 2013 CH03 Secretary's details changed for Carol Little on 1 April 2012
14 Jun 2012 AD01 Registered office address changed from 35 St John Street Lewes East Sussex BN7 2QD on 14 June 2012
06 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
06 Mar 2012 AP01 Appointment of Mr James Little as a director
28 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
26 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
25 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Philip Arthur Little on 1 October 2009
19 Feb 2009 225 Accounting reference date extended from 31/01/2010 to 30/06/2010
19 Feb 2009 88(2) Ad 30/01/09\gbp si 1@1=1\gbp ic 1/2\
19 Feb 2009 288a Secretary appointed carol little
19 Feb 2009 288a Director appointed philip little
02 Feb 2009 288b Appointment terminated director yomtov jacobs
30 Jan 2009 NEWINC Incorporation