ALL 4 ONE 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
21/05/2521 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

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

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Kim Stuart Williams on 2024-06-24

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

19/05/2319 May 2023 Satisfaction of charge 2 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 050063460004 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 050063460005 in full

View Document

27/04/2327 April 2023 Registration of charge 050063460006, created on 2023-04-14

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

03/08/203 August 2020 28/02/20 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY NIKITA WRIGHT

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR CALVIN DENNIS WILLIAMS

View Document

05/03/205 March 2020 SECRETARY APPOINTED MS NIKITA CORINNE WRIGHT

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL 4 ONE (UK) LIMITED

View Document

22/11/1922 November 2019 CESSATION OF WENDY CAROL WILLIAMS AS A PSC

View Document

22/11/1922 November 2019 CESSATION OF KIM STUART WILLIAMS AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY WENDY WILLIAMS

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY WILLIAMS

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050063460004

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050063460005

View Document

15/07/1915 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM STUART WILLIAMS / 10/10/2016

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CAROL WILLIAMS / 10/10/2016

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY CAROL WILLIAMS / 10/10/2016

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR KIM STUART WILLIAMS / 10/10/2016

View Document

21/08/1721 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MRS WENDY CAROL WILLIAMS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CAROL WILLIAMS / 06/10/2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM STUART WILLIAMS / 06/10/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

22/01/1622 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

20/01/1520 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050063460003

View Document

26/07/1426 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/144 July 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

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

16/08/1316 August 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

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY CAROL WILLIAMS / 02/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM STUART WILLIAMS / 02/01/2012

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1118 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O PINFIELDS, GEORGE HOUSE 2A WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AB

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 32 FOREGATE ST WORCESTER WR1 1EE

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

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