A.D.R. 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
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/08/258 August 2025 NewCessation of Derek William Robey as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewNotification of Allan David Fowler as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewTermination of appointment of Derek William Robey as a director on 2025-08-08

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

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

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

10/11/2210 November 2022 Appointment of Mr Allan David Fowler as a director on 2022-10-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/10/2028 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY MARIE MEADS

View Document

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

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

17/05/1817 May 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIE JOSE MEADS / 15/04/2014

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ROBEY / 15/04/2014

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

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

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

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

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1231 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ROBEY / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: UNIT 1,DOKAL INDUSTRIAL ESTATE HARTINGTON ROAD SOUTHALL MIDDLESEX UB2 5AD

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

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

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/04/0020 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: FOXHAVEN THE GLADE KINGSWOOD SURREY KT20 6LH

View Document

12/06/9512 June 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: 28RUXLEY LANE WEST EWELL SURREY KT19 OJA

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/11/9311 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

20/07/9320 July 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 COMPANY NAME CHANGED BRAYPLAN LIMITED CERTIFICATE ISSUED ON 24/09/92

View Document

14/04/9214 April 1992 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