NEW FOREST 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
09/06/259 June 2025 Director's details changed for Mr Cameron Roy Pitchford on 2025-06-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

19/02/2519 February 2025 Change of details for Mr Cameron Roy Pitchford as a person with significant control on 2025-02-19

View Document

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

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Director's details changed for Mr Cameron Roy Pitchford on 2023-06-01

View Document

07/06/237 June 2023 Change of details for Mr Cameron Roy Pitchford as a person with significant control on 2023-06-01

View Document

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

View Document

19/04/2319 April 2023 Director's details changed for Mr Cameron Roy Pitchford on 2023-04-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

19/04/2319 April 2023 Change of details for Mr Cameron Roy Pitchford as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROY PITCHFORD / 17/03/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR CAMERON ROY PITCHFORD / 17/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 27 CHESTER STREET CIRENCESTER GLOUCESTERSHIRE GL7 1HG

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SARNIA HOUSE NEWTOWN TRADING ESTATE GREEN LANE TEWKESBURY GLOUCESTERSHIRE GL20 8HD

View Document

11/06/1411 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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