A & R MOTORS 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
08/05/258 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Change of details for Mr Wayne Large as a person with significant control on 2023-05-24

View Document

20/06/2320 June 2023 Director's details changed for Mr Wayne Large on 2023-05-24

View Document

20/06/2320 June 2023 Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mrs Annette Large on 2023-05-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LARGE / 01/03/2021

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LARGE

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE LARGE / 17/10/2017

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LARGE / 20/07/2015

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS LARGE / 04/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LARGE / 04/04/2016

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS ANNETTE LARGE

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/08/1421 August 2014 COMPANY NAME CHANGED PRIORWELL BUILDERS LTD CERTIFICATE ISSUED ON 21/08/14

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR RAYMOND LARGE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR WAYNE LARGE

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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