POLLINGER & WARREN ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

01/04/241 April 2024 Appointment of Mrs Kay Alison Wozniak as a director on 2024-03-01

View Document

01/04/241 April 2024 Appointment of Ms Claire Anne Warren as a director on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/02/2014 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/01/198 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045937180002

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

11/06/1411 June 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/118 March 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TERRY POLLINGER / 13/02/2011

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARREN / 13/02/2011

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN POLLINGER / 13/02/2011

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

09/08/109 August 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARREN / 02/03/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POLLINGER / 02/03/2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information