CNF PRECISION 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
21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Satisfaction of charge 1 in full

View Document

15/08/2415 August 2024 Director's details changed for Robert Fearnley on 2024-08-15

View Document

15/08/2415 August 2024 Satisfaction of charge 3 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 013287400005 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 4 in full

View Document

04/07/244 July 2024 Secretary's details changed for Mr Neil Clive Fearnley on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Neil Clive Fearnley on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Milton House Gatehouse Road Aylesbury Bucks HP19 8EA to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Neil Clive Fearnley as a person with significant control on 2024-07-03

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Director's details changed for Neil Clive Fearnley on 2022-05-17

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/02/2012 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013287400005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR NEIL FEARNLEY

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE FEARNLEY

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR NEIL CLIVE FEARNLEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CLIVE NORTH FEARNLEY / 01/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLIVE FEARNLEY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FEARNLEY / 01/12/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR HAZEL FEARNLEY

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE FEARNLEY

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ROBERT FEARNLEY

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 8 TEMPLE SQUARE AYLESBURY BUCKS HP20 2QH

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/11/9119 November 1991 S386 DISP APP AUDS 11/11/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 14/11/90; CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 22/28 CAMBRIDGE STREET AYLESBURY BUCKS HP20 1RS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/01/8910 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

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