ALTEX 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
04/08/254 August 2025 NewAppointment of Mr Stephen Paul Jackett as a director on 2025-08-04

View Document

17/04/2517 April 2025 Termination of appointment of Adrian Francis Brewer as a director on 2025-04-11

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

27/04/2327 April 2023 Satisfaction of charge 016326500006 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 016326500005 in full

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZAN JACKETT / 01/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZAN JACKETT / 01/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESLEY JACKETT / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZAN JACKETT / 21/02/2017

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZAN JACKETT / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESLEY JACKETT / 21/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016326500006

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REMOVE AUTHORISTED CAPITAL 01/02/2014

View Document

14/11/1414 November 2014 01/02/14 STATEMENT OF CAPITAL GBP 112

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016326500005

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS BREWER / 10/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZAN JACKETT / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY JACKETT / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS BREWER / 08/12/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR ADRIAN FRANCIS BREWER

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: BRUNEL PARK BUMPERS FARM INDUSTRIAL ESTATE CHIPPENHAM WILTSHIRE SN14 6NQ

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 10 OXFORD ST MALMESBURY SN16 9AZ

View Document

05/01/965 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/01/9513 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

11/01/9511 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

10/12/9310 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

21/02/9221 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

21/02/9221 February 1992 EXEMPTION FROM APPOINTING AUDITORS 17/12/90

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 10 OXFORD ST MALMESBURY WILTS SN16 9AZ

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 17/10/87; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/04/8230 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/8230 April 1982 CERTIFICATE OF INCORPORATION

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