A & F ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

04/11/214 November 2021 Amended micro company accounts made up to 2020-08-31

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN THOMSON-JACOB

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

03/04/183 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 COMPANY RESTORED ON 03/04/2018

View Document

03/04/183 April 2018 31/08/16 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

28/02/1728 February 2017 STRUCK OFF AND DISSOLVED

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 Annual return made up to 15 September 2015 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM BOURNE MILL TRASDING ESTATE GUILDFORD ROAD FARNHAM SURREY GU9 9PS

View Document

01/03/161 March 2016 Registered office address changed from , Bourne Mill Trasding Estate Guildford Road, Farnham, Surrey, GU9 9PS to Unit 27 Unit 27, Folly Farm, Ramsdell Basingstoke Hampshire RG26 5RJ on 2016-03-01

View Document

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

15/09/1515 September 2015 DISS40 (DISS40(SOAD))

View Document

14/09/1514 September 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/12/141 December 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THOMSON-JACOB / 15/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON-JACOB / 15/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/05/0927 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM BOURNE MILL INDUSTRIAL ESTATE GUILDFORD ROAD FARNHAM SURREY GU9 9PS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/07/0717 July 2007

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: S A GILES BUILDING FARNHAM TRADING ESTATE FARNHAM SURREY GU9 9NN

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/0026 September 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

08/09/998 September 1999

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 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