ALCINA ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 4-6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Mwa Group Holdings Limited as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Martin Bernard Peter Wardell on 2025-09-01

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Robin Anthony Edward Tarling on 2025-09-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Robin Anthony Edward Tarling as a director on 2024-04-01

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/06/2321 June 2023 Appointment of Martin Bernard Peter Wardell as a director on 2023-06-16

View Document

21/06/2321 June 2023 Registered office address changed from Unit 5 Wharton Street Birmingham B7 5TR England to 4-6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2023-06-21

View Document

21/06/2321 June 2023 Notification of Mwa Group Holdings Limited as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Cessation of Anthony James Williams as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Cessation of Jacqueline Williams as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Termination of appointment of Anthony James Williams as a director on 2023-06-16

View Document

21/06/2321 June 2023 Termination of appointment of Jacqueline Williams as a director on 2023-06-16

View Document

21/06/2321 June 2023 Termination of appointment of Anthony Williams as a secretary on 2023-06-16

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WILLIAMS

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 95 REDDINGS LANE TYSELEY BIRMINGHAM B11 3EY UNITED KINGDOM

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WILLIAMS / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1516 March 2015 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