ADVANCED REWORK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

10/06/2510 June 2025 Change of details for Mrs Debbie Tina Mcdade as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Secretary's details changed for Debbie Tina Mcdade on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Debbie Tina Mcdade on 2025-06-10

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Change of details for Mrs Debbie Tina Vickers as a person with significant control on 2022-09-20

View Document

27/09/2227 September 2022 Director's details changed for Debbie Tina Vickers on 2022-09-20

View Document

27/09/2227 September 2022 Secretary's details changed for Debbie Tina Vickers on 2022-09-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE TINA VICKERS / 24/08/2020

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE TINA VICKERS / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TINA VICKERS / 24/08/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM HILL FARM CHURCH LANE, FORD END CHELMSFORD ESSEX CM3 1LH

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER VICKERS / 01/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE TINA VICKERS / 13/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TINA VICKERS / 13/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE TINA VICKERS / 13/02/2019

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 050372430002

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050372430001

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 SECRETARY APPOINTED DEBBIE TINA VICKERS

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED JOHN PETER VICKERS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN MORRIS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY MORRIS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORRIS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TINA MORRIS / 14/02/2012

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MORRIS / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TINA MORRIS / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOREEN MORRIS / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

31/03/0731 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: GROUND FLOOR, BOUNDARY HOUSE 4 COUNTY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 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