FREWER & CO. ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Appointment of Dr Richard Jonathan Lock as a director on 2024-09-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

24/03/2224 March 2022 Registration of charge 049175270001, created on 2022-03-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CESSATION OF PETER JOHN FREWER AS A PSC

View Document

18/10/1918 October 2019 CESSATION OF FRANCES ANNE FREWER AS A PSC

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREWER ENGINEERING GROUP LIMITED

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY FRANCES FREWER

View Document

26/06/1926 June 2019 CORPORATE SECRETARY APPOINTED CHANCERY HOUSE SECRETARIES LIMITED

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 ADOPT ARTICLES 11/06/2014

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FREWER / 02/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O WILLIAMS & CO 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/11/034 November 2003 COMPANY NAME CHANGED SPEED 9765 LIMITED CERTIFICATE ISSUED ON 04/11/03

View Document

01/10/031 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