A. & G. MOTOR ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Notification of Kyle Ross Atkinson as a person with significant control on 2023-01-02

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

09/04/249 April 2024 Notification of Matthew Atkinson as a person with significant control on 2023-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Director's details changed for Mrs Christine Atkinson on 2022-09-27

View Document

27/09/2227 September 2022 Secretary's details changed for Mr Matthew Atkinson on 2022-09-27

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

11/10/2111 October 2021 Cessation of Steven John Atkinson as a person with significant control on 2020-08-23

View Document

11/10/2111 October 2021 Change of details for Mrs Christine Atkinson as a person with significant control on 2020-08-23

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN ATKINSON

View Document

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MATTHEW ATKINSON

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR KYLE ATKINSON

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

18/05/1718 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR MATTHEW ATKINSON

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS CHRISTINE ATKINSON

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA GREEN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MELVYN GREEN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA GREEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN AUBREY GREEN / 25/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ATKINSON / 25/09/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 25/09/91; CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: ANGELSEY HOUSE 47 EXLBY LANE ELLAND HXS 0SW

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

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