FOLLYMILL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
26/06/2526 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-30 with updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-30 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/04/2115 April 2021 | 30/09/20 UNAUDITED ABRIDGED |
07/04/217 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055482330001 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
08/06/208 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055482330001 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
18/01/1918 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT |
09/03/189 March 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PETYT / 28/07/2017 |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PETYT / 28/07/2017 |
31/07/1731 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / TRACY PETYT / 28/07/2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/09/153 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/09/144 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/09/132 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/09/127 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM LLOYDS BANK CHAMBERS 6 HIGH STREET SOUTHAM WARWICKSHIRE CV47 0HA UNITED KINGDOM |
21/09/1121 September 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/09/1021 September 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/04/0921 April 2009 | VARYING SHARE RIGHTS AND NAMES |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 26 ALBERT STREET RUGBY WARWICKSHIRE CV21 2RS |
28/10/0828 October 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: UNIT 5, THE COBALT CENTRE KINETON ROAD SOUTHAM WARWICKS CV47 0FD |
25/10/0525 October 2005 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 |
30/08/0530 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FOLLYMILL ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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