DEWHURST 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
18/06/2518 June 2025 NewSatisfaction of charge 1 in full

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-27

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-27 to 2024-07-26

View Document

27/07/2427 July 2024 Annual accounts for year ending 27 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-28 to 2022-07-27

View Document

14/11/2214 November 2022 Notification of Alan Dewhurst as a person with significant control on 2022-10-18

View Document

03/11/223 November 2022 Cessation of Stephen Brignall as a person with significant control on 2022-10-18

View Document

03/11/223 November 2022 Termination of appointment of Stephen Brignall as a director on 2022-10-18

View Document

18/10/2218 October 2022 Purchase of own shares.

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

29/06/1729 June 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

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

View Accounts

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIGNALL / 01/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEWHURST / 01/07/2016

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON GTR MANCHESTER BL1 4BY

View Document

11/04/1611 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

27/07/1527 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/04/1523 April 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

30/07/1430 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O NEXTEP FINANCIAL PRODUCTS LIMITED SUITE 3C RIBBLE COURT SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM LANCASHIRE BB12 7NG UNITED KINGDOM

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEWHURST / 19/04/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIGNALL / 19/04/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/07/134 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

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

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIGNALL / 11/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEWHURST / 11/06/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 CAPITALS NOT ROLLED UP

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED ALAN DEWHURST

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NORRIS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN NORRIS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN LONGWORTH

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0311 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED ERIC DEWHURST SHEET METAL FABRIC ATIONS LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NC INC ALREADY ADJUSTED 11/06/02

View Document

04/07/024 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/024 July 2002 £ NC 1000000/1000100 11/06/02

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information