ADDINGTON (ENGINEERS) LTD

Company Documents

DateDescription
04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
UNIT 11 BROMPTON INDUSTRIAL PARK
STATION ROAD, BROMPTON ON SWALE
RICHMOND
NORTH YORKSHIRE
DL10 7SN

View Document

03/12/133 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/12/133 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/133 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/12/1010 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY RONALD VINE / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LOUIS GRAHAM VINE / 01/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: UNIT 8 BROMPTON INDUSTRIAL PARK STATION ROAD, BROMPTON ON SWALE RICHMOND NORTH YORKSHIRE DL10 7SN

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/01/013 January 2001 COMPANY NAME CHANGED E.R. ADDINGTON (ENGINEERS) LIMIT ED CERTIFICATE ISSUED ON 03/01/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: GATHERLEY ROAD INDUSTRIAL ESTATE BROMPTON ON SWALE RICHMOND NORTH YORKSHIRE DL10 7JQ

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 S366A DISP HOLDING AGM 02/11/98 S252 DISP LAYING ACC 02/11/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/10/8624 October 1986 RETURN MADE UP TO 17/08/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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