NEW FOREST ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Director's details changed for Mr Cameron Roy Pitchford on 2025-06-01 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with updates |
19/02/2519 February 2025 | Change of details for Mr Cameron Roy Pitchford as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Registered office address changed from 27 Chester Street Cirencester Gloucestershire GL7 1HG England to 85 Great Portland Street First Floor London Greater London W1W 7LT on 2025-02-19 |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Registered office address changed from Unit 5 B Tec Business Park 9 Love Lane Cirencester Gloucestershire GL7 1YG England to 27 Chester Street Cirencester Gloucestershire GL7 1HG on 2023-06-08 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
08/06/238 June 2023 | Director's details changed for Mr Cameron Roy Pitchford on 2023-06-01 |
07/06/237 June 2023 | Change of details for Mr Cameron Roy Pitchford as a person with significant control on 2023-06-01 |
19/04/2319 April 2023 | Registered office address changed from 5 B Tec Business Park Love Lane Cirencester GL7 1YG England to Unit 5 B Tec Business Park 9 Love Lane Cirencester Gloucestershire GL7 1YG on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Cameron Roy Pitchford on 2023-04-01 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with updates |
19/04/2319 April 2023 | Change of details for Mr Cameron Roy Pitchford as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Registered office address changed from 8 Catherine Court Lake Road London SW19 7EW England to 5 B Tec Business Park Love Lane Cirencester GL7 1YG on 2021-12-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROY PITCHFORD / 17/03/2020 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CAMERON ROY PITCHFORD / 17/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 27 CHESTER STREET CIRENCESTER GLOUCESTERSHIRE GL7 1HG |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
12/05/1612 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SARNIA HOUSE NEWTOWN TRADING ESTATE GREEN LANE TEWKESBURY GLOUCESTERSHIRE GL20 8HD |
11/06/1411 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/04/135 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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