D & F ENGINEERING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Register inspection address has been changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE England to 2 Kidby Way Weeley Heath Clacton-on-Sea CO16 9FG

View Document

17/05/2217 May 2022 Register inspection address has been changed from 2 Kidby Way Weeley Heath Clacton-on-Sea CO16 9FG England to 2 Kidby Way Weeley Heath Clacton-on-Sea CO16 9FG

View Document

11/05/2211 May 2022 Registered office address changed from 14 Beech Avenue Upminster Essex RM14 2HN England to 2 Kidby Way Weeley Heath Clacton-on-Sea CO16 9FG on 2022-05-11

View Document

21/11/2121 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Change of details for Mrs Julie Caroline Flynn as a person with significant control on 2019-12-23

View Document

18/11/2118 November 2021 Director's details changed for Mrs Julie Caroline Flynn on 2021-11-17

View Document

18/11/2118 November 2021 Director's details changed for Mr Daniel Patrick Flynn on 2021-11-17

View Document

18/11/2118 November 2021 Change of details for Mr Daniel Patrick Flynn as a person with significant control on 2019-12-23

View Document

01/10/211 October 2021 Registered office address changed from 14 Furtherwick Road Canvey Island Essex SS8 7AE England to 14 Beech Avenue Upminster Essex RM14 2HN on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MS JULIE CAROLINE RAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CAROLINE RAND

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL PATRICK FLYNN / 13/03/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVEXT FROM 30/05/2017 TO 31/05/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

15/07/1615 July 2016 SAIL ADDRESS CHANGED FROM: 28 MAPLE AVENUE BRAINTREE ESSEX CM7 2NS ENGLAND

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK FLYNN / 24/08/2015

View Document

15/07/1615 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 28 MAPLE AVENUE BRAINTREE CM7 2NS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY BAMFORTH MANAGEMENT LIMITED

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK FLYNN / 01/06/2010

View Document

27/06/1027 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAMFORTH MANAGEMENT LIMITED / 01/06/2010

View Document

27/06/1027 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

27/06/1027 June 2010 SAIL ADDRESS CREATED

View Document

27/06/1027 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 225 SHORTENING FROM 300606 TO 310506

View Document

25/07/0825 July 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/051 June 2005 SECRETARY 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