FREEMAN AND PARDOE 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
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/06/2120 June 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

25/03/2025 March 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR GRIFFITH DAVIES / 01/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARRETT / 01/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI ALEXANDER DAVIES / 01/03/2020

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR RHODRI ALEXANDER DAVIES

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

27/10/1327 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/10/1327 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR JONATHAN DAVID ROBERT DAVIES

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR TUDOR GRIFFITH DAVIES

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR TIMOTHY BARRETT

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN DANKS

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNE DANKS

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1125 October 2011 SAIL ADDRESS CREATED

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/0916 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/11/0215 November 2002 £ SR 32@1 09/09/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/11/025 November 2002 £ SR 32@1 09/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/10/9613 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/09/8821 September 1988 WD 09/09/88 AD 23/08/88--------- £ SI 58@1=58 £ IC 2/60

View Document

05/07/885 July 1988 COMPANY NAME CHANGED DARGRAND LIMITED CERTIFICATE ISSUED ON 06/07/88

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/05/8622 May 1986 CERTIFICATE OF INCORPORATION

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