FRENCH AND SON 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
16/05/2516 May 2025 Appointment of Mr Dominic French as a director on 2025-02-01

View Document

13/01/2513 January 2025 Change of details for Mr Charles James French as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Charles James French on 2023-12-12

View Document

15/01/2415 January 2024 Change of details for Mr Charles James French as a person with significant control on 2023-12-12

View Document

08/11/238 November 2023 Change of details for Mr Charles James French as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Registered office address changed from Unit 5, Satinstown Farm Burwash Road Heathfield East Sussex TN21 8RU England to Unit 2 & 3 Northover Farm Meres Lane Cross in Hand Heathfield East Sussex TN21 0UA on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Charles James French on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Stuart John French on 2023-11-07

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Change of details for Mr Charles James French as a person with significant control on 2022-01-14

View Document

20/05/2220 May 2022 Cessation of Stuart John French as a person with significant control on 2022-01-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN FRENCH / 15/02/2017

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES JAMES FRENCH / 15/02/2017

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN FRENCH / 02/03/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES FRENCH / 15/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN FRENCH / 15/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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