K & R 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
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Satisfaction of charge 055267690002 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

17/02/2317 February 2023 Satisfaction of charge 055267690001 in full

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM M&D BUSINESS PARK BURTONHEAD ROAD ST. HELENS MERSEYSIDE WA9 5EA

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055267690002

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DEAN ANTHONY METCALFE

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH ELIZABETH GRIFFITHS / 24/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055267690001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM THE GARAGE, C/O WALTER EDMUNDSON PROSPECT PLACE, EAST PIMBO SKELMERSDALE LANCASHIRE WN8 9QU

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH ELIZABETH GRIFFITHS / 05/03/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BRIAN GRIFFITHS / 03/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH GRIFFITHS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MISS HANNAH ELIZABETH GRIFFITHS

View Document

27/10/1027 October 2010 CHANGE PERSON AS DIRECTOR

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH GRIFFITHS / 27/10/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH GRIFFITHS

View Document

11/08/1011 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/08/09; NO CHANGE OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN GRIFFITHS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 5 OAKLEIGH CRAWFORD VILLAGE UP HOLLAND WIGAN LANCASHIRE WN8 9QU

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: LIVESEY SPOTTISWOOD 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 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