A & F PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Director's details changed for Mr Thomas David Allen on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Oliver James Allen on 2022-02-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
09/12/199 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
21/09/1821 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR |
03/10/173 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075605560001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 07/04/2015 |
21/04/1521 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
09/04/159 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 110 |
09/04/159 April 2015 | DIRECTOR APPOINTED MR THOMAS DAVID ALLEN |
09/04/159 April 2015 | DIRECTOR APPOINTED OLIVER JAMES ALLEN |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/03/1419 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/04/133 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
02/01/132 January 2013 | 02/01/13 STATEMENT OF CAPITAL GBP 105 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/04/122 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
28/03/1228 March 2012 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
11/03/1111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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