DELFIELD PRECISION ENGINEERING CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/04/2528 April 2025 Full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Appointment of Mr Paul Richard Myerscough as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Registered office address changed from Unit 7, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JS England to Unit 7 Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA on 2024-07-23

View Document

04/07/244 July 2024 Director's details changed for Mr Roberto Barzi on 2023-11-15

View Document

04/07/244 July 2024 Full accounts made up to 2023-07-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

24/01/2424 January 2024 Registration of charge 008251760013, created on 2024-01-17

View Document

19/09/2319 September 2023 Full accounts made up to 2022-07-31

View Document

11/07/2311 July 2023 Termination of appointment of Alexandre Pierre Maurice Bille as a director on 2023-07-07

View Document

12/06/2312 June 2023 Director's details changed for Mr Kevin Ean Cook on 2023-06-06

View Document

12/06/2312 June 2023 Director's details changed for Mr Alexandre Pierre Maurice Bille on 2023-06-06

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to Unit 7, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JS on 2023-02-06

View Document

12/10/2212 October 2022 Registration of charge 008251760012, created on 2022-10-07

View Document

11/10/2211 October 2022 Registration of charge 008251760011, created on 2022-10-07

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Appointment of Mr Kevin Ean Cook as a director on 2022-03-25

View Document

04/08/214 August 2021 Termination of appointment of Winifred Margaret Wakefield as a director on 2021-06-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

01/07/211 July 2021 Termination of appointment of Winifred Margaret Wakefield as a secretary on 2021-06-25

View Document

01/07/211 July 2021 Termination of appointment of Julia Anne Wakefield as a director on 2021-06-25

View Document

01/07/211 July 2021 Termination of appointment of Dennis Edward Wakefield as a director on 2021-06-25

View Document

01/07/211 July 2021 Appointment of Mr Roberto Barzi as a director on 2021-06-25

View Document

01/07/211 July 2021 Appointment of Mr Christopher John Williams as a director on 2021-06-25

View Document

01/07/211 July 2021 Termination of appointment of Julia Wakefield as a secretary on 2021-06-25

View Document

24/06/2124 June 2021 Cessation of Pw Commercial Property Limited as a person with significant control on 2021-06-23

View Document

24/06/2124 June 2021 Satisfaction of charge 9 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 8 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 5 in full

View Document

24/06/2124 June 2021 Notification of Delfield Pe Holdings Limited as a person with significant control on 2021-06-23

View Document

24/06/2124 June 2021 Notification of Pw Commercial Property Limited as a person with significant control on 2021-06-23

View Document

24/06/2124 June 2021 Cessation of Peter Dennis Wakefield as a person with significant control on 2021-06-23

View Document

24/06/2124 June 2021 Satisfaction of charge 008251760010 in full

View Document

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD WAKEFIELD / 11/07/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DENNIS WAKEFIELD

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008251760010

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD WAKEFIELD / 14/07/2016

View Document

27/05/1627 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARGARET WAKEFIELD / 30/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIA WAKEFIELD / 30/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED MARGARET WAKEFIELD / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETER DENNIS WAKEFIELD / 30/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE WAKEFIELD / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD WAKEFIELD / 30/05/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE WAKEFIELD / 02/12/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS WAKEFIELD / 02/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARGARET WAKEFIELD / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD WAKEFIELD / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS WAKEFIELD / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE WAKEFIELD / 04/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JULIA ANNE WAKEFIELD

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

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

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/01/0326 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: KERN HOUSE BREAKSPEAR ROAD RUISLIP MIDDLESEX HA4 7SQ

View Document

19/11/9119 November 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 AUDITOR'S RESIGNATION

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 04/05/90; NO CHANGE OF MEMBERS

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 08/02/89; NO CHANGE OF MEMBERS

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

04/04/874 April 1987 ANNUAL RETURN MADE UP TO 14/03/87

View Document

07/05/867 May 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

29/10/6429 October 1964 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