PRIORY WOODFIELD 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
23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 CESSATION OF ANTHONY JOHN MARSHALL AS A PSC

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSLOW GROUP HOLDINGS LTD

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY DOROTHY MARSHALL

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARSHALL

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MRS BELINDA JANE MARSHALL

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/01/117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MARSHALL / 01/04/2010

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY MARSHALL

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY MARSHALL / 01/12/2009

View Document

03/06/103 June 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MARSHALL / 01/12/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MARSHALL / 01/12/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN MARSHALL / 01/12/2009

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

21/03/0921 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ADOPT MEM AND ARTS 08/10/96

View Document

25/09/9625 September 1996 COMPANY NAME CHANGED PRIORY WOODFIELD ENGINEERING (WO LVERHAMPTON) LIMITED CERTIFICATE ISSUED ON 26/09/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 RETURN MADE UP TO 22/12/94; CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/01/9421 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 18/11/91; CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 18/11/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS; AMEND

View Document

17/01/9017 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 NC INC ALREADY ADJUSTED 01/04/88 01/04/88

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

01/03/661 March 1966 CERTIFICATE OF INCORPORATION

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