G CASWELL 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
18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-28

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-28

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-29

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

26/11/2126 November 2021 Change of details for Mr Geoffrey Vincent Caswell as a person with significant control on 2021-11-13

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

18/12/2018 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

19/12/1919 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 CESSATION OF GEOFFREY VINCENT CASWELL AS A PSC

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY VINCENT CASWELL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JAYNE CASWELL

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

09/11/169 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SUE CASWELL / 01/11/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CARLETON SHAW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

08/12/108 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CASWELL / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLETON SHAW / 03/12/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 2-4 MANTON ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0JT

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/11/0811 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

19/10/0519 October 2005 £ NC 100/101 01/04/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: ADVALOREM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNEL MK16 0JN

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 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