POWELL AND HARBER (PRECISION 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
20/08/2520 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/04/2529 April 2025 Appointment of Mr Guy Augustine Mcdonald as a director on 2025-04-29

View Document

28/03/2528 March 2025 Termination of appointment of Jamie Stewart Kerin as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Jamie Stewart Kerin as a director on 2025-03-28

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Registration of charge 014253500010, created on 2021-06-17

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014253500004

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014253500003

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014253500005

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014253500006

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014253500009

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014253500008

View Document

20/01/2020 January 2020 30/12/2019

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014253500007

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014253500006

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JAMIE STEWART KERIN

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 ALTER ARTICLES 09/06/2017

View Document

20/06/1720 June 2017 ARTICLES OF ASSOCIATION

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O GOODFISH LIMITED WIILOW PARK BURDOCK CLOSE CANNOCK STAFFORDSHIRE WS11 7FQ

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DELLAL MCDONALD

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ANDREW JOHN PARRY

View Document

15/07/1515 July 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MR JAMIE STEWART KERIN

View Document

29/04/1529 April 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

09/02/159 February 2015 AGREEMENT & GUARANTEE ETC 23/01/2015

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014253500005

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014253500004

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014253500003

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS DELLAL MCDONALD

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARBER

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ROBERT GREGORY NICHOLAS MCDONALD

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL POWELL

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM BRICKFIELDS ROAD WORCESTER WORCESTERSHIRE WR4 9WN

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA HARBER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWELL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY POWELL

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/07/144 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HARBER / 21/02/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HARBER / 21/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/07/139 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/07/126 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/07/116 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HARBER / 12/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HARBER / 12/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID POWELL / 12/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MAY POWELL / 12/06/2010

View Document

06/07/106 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: BRICKFIELDS ROAD WORCESTER WORCESTERSHIRE WR4 9WN

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 223/225 NORTHWICK ROAD WORCESTER WR3 7EJ

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 AUDITOR'S RESIGNATION

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

11/11/8811 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

10/07/8710 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

04/06/794 June 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