PICOW 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
10/06/2510 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR PAUL TREVOR ALLEN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR STEPHEN PAUL BRENNAN

View Document

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

View Accounts

07/12/187 December 2018 DIRECTOR APPOINTED MR BARRY HEATH

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014664250004

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR MARK EDWARD JAMES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR ALLEN

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR TREVOR ANTHONY ALLEN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ALLEN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ALLEN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR DAVID CARTWRIGHT

View Document

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

View Accounts

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD JAMES / 15/12/2014

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR MARK EDWARD JAMES

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 CHANGE PERSON AS DIRECTOR

View Document

26/04/1026 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARTWRIGHT / 18/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH ALLEN / 18/03/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTINDALE

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY HEATH

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 DIRECTOR APPOINTED CHRISTOPHER JUSTIN MARTINDALE

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR TREVOR ALLEN

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: UNIT 1 PICOW FARM ROAD INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 4UD

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 ALTER MEM AND ARTS 06/10/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/12/7912 December 1979 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