FRASER DEWAR ENGINEERING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

08/10/248 October 2024 Director's details changed for Fraser Boyd Dewar on 2024-10-07

View Document

08/10/248 October 2024 Change of details for Fraser Boyd Dewar as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 68 Kennedy Place Daltongate Ulverston Cumbria LA12 7FX United Kingdom to Candlewyck Old Hall Road Ulverston Cumbria LA12 7DF on 2024-10-07

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

27/09/2427 September 2024 Change of details for Fraser Boyd Dewar as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Cessation of Kelly Dewar as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Kelly Dewar as a director on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Kelly Dewar as a secretary on 2024-09-27

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/09/2129 September 2021 Change of details for Fraser Boyd Dewar as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Fraser Boyd Dewar on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Kelly Dewar as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Kelly Dewar on 2021-09-29

View Document

27/09/2127 September 2021 Secretary's details changed for Kelly Dewar on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Fraser Boyd Dewar as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Kelly Dewar as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Fraser Boyd Dewar on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Kelly Dewar on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 7 Croft Park Grove Barrow in Furness Cumbria LA13 9NJ to 68 Kennedy Place Daltongate Ulverston Cumbria LA12 7FX on 2021-09-27

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED KELLY DEWAR

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/04/1428 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1428 April 2014 ADOPT ARTICLES 01/04/2014

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/01/1117 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER BOYD DEWAR / 17/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY DEWAR / 17/09/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM CHURCH HOUSE 5A CHURCH STREET DALTON IN FURNESS CUMBRIA LA15 8BA

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER BOYD DEWAR / 14/10/2009

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 28 SHEEPLANDS GROVE BARROW-IN-FURNESS LA13 0AS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 05/04/04

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED FRASER DEWING ENGINEERING LIMITE D CERTIFICATE ISSUED ON 28/10/03

View Document

14/10/0314 October 2003 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