A C PRICE (ENGINEERING) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/07/183 July 2018 SECRETARY APPOINTED MRS DANUSIA CZESTAWA KRISTYNA PRICE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY PRICE

View Document

29/06/1829 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029414180004

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029414180005

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUSIA CZESTAWA KRISTYNA PRICE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS CLIFFORD PRICE

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS CLIFFORD PRICE / 19/06/2010

View Document

23/08/1023 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 S369(4) SHT NOTICE MEET 08/08/96

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company