BYFIELD 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
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

19/01/2319 January 2023 Statement of capital on 2023-01-19

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

08/12/228 December 2022 Cancellation of shares. Statement of capital on 2022-10-18

View Document

08/12/228 December 2022 Purchase of own shares.

View Document

26/10/2226 October 2022 Termination of appointment of Frank Charles Lane as a director on 2022-10-18

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Registered office address changed from Unit 14 Brookside Centre Sumpters Way Southend on Sea Essex SS2 5RR to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

05/08/215 August 2021 Termination of appointment of Allan Thomas Lane as a director on 2021-08-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN THOMAS LANE / 23/03/2020

View Document

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES LANE / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN THOMAS LANE / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR ROGER / 26/03/2018

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ROGER / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL VICTOR ROGER / 12/10/2017

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/10/165 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 104

View Document

27/11/1527 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1527 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/11/1527 November 2015 ADOPT ARTICLES 06/11/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 120

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 04/08/11 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1216 April 2012 04/08/11 STATEMENT OF CAPITAL GBP 100

View Document

09/01/129 January 2012 04/08/11 STATEMENT OF CAPITAL GBP 100

View Document

06/01/126 January 2012 04/08/11 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 05/08/11 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN RISLEY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN RISLEY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISLEY

View Document

01/09/111 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 40

View Document

01/09/111 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN THOMAS LANE / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES LANE / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR ROGER / 06/04/2010

View Document

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

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RISLEY / 06/04/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 S366A DISP HOLDING AGM 31/10/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

26/03/9626 March 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 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