LARCHTOWER 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
17/06/2517 June 2025 NewRegistration of charge 021001580005, created on 2025-06-10

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registered office address changed from Unit 1a Ashville Trading Estate Bristol Road Gloucester GL2 5EU United Kingdom to Unit 1a Ashville Industrial Estate Ashville Road Gloucester GL2 5EU on 2023-04-13

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/05/2029 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 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021001580004

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ROSELYN ZASLAWSKI / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JURI GEORGE ZASLAWSKI / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK MILES / 12/10/2018

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ROSELYN ZASLAWSKI / 12/10/2018

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARCHTOWER HOLDINGS LIMITED

View Document

10/10/1710 October 2017 CESSATION OF JURI GEORGE ZASLAWSKI AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 1A ASHFIELD TRADING ESTATE BRISTOL ROAD GLOUCESTER GL2 5EU UNITED KINGDOM

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED JOSEPHINE ROSELYN ZASLAWSKI

View Document

18/11/1518 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 ADOPT ARTICLES 30/05/2014

View Document

09/11/159 November 2015 SUB-DIVISION 30/05/14

View Document

09/11/159 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1411 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1420 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 2

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021001580004

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1226 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 11/10/11 STATEMENT OF CAPITAL GBP 3

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1111 October 2011 ADOPT ARTICLES 04/10/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED PETER FREDERICK MILES

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JURI GEORGE ZASLAWSKI / 10/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

28/04/0928 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM SOUTH VIEW MAIN ROAD MINSTERWORTH GLOUCESTERSHIRE GL2 8JH

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/07/8818 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

20/06/8820 June 1988 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 'TASTA' APPERLEY GLOS GL19 4DW

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

12/08/8712 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8716 February 1987 CERTIFICATE OF INCORPORATION

View Document

16/02/8716 February 1987 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