ALTRON MANUFACTURING AND 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
24/03/2524 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 ADOPT ARTICLES 11/04/2019

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 2764

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1727 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

01/03/161 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/161 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 4709

View Document

05/02/165 February 2016 ADOPT ARTICLES 21/01/2016

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

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

View Document

19/11/1419 November 2014 25/09/14 STATEMENT OF CAPITAL GBP 5179

View Document

19/11/1419 November 2014 ADOPT ARTICLES 25/09/2014

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1422 October 2014 PURCHASE CONTRACT 26/09/2014

View Document

18/09/1418 September 2014 12/12/13 STATEMENT OF CAPITAL GBP 5206

View Document

18/09/1418 September 2014 27/06/12 STATEMENT OF CAPITAL GBP 5233

View Document

17/09/1417 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

03/01/143 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/132 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/07/1220 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 PURCHASE CONTRACT 27/06/2012

View Document

25/05/1225 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 5264

View Document

23/05/1223 May 2012 05/04/2012

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR STEPHEN ROYSTON JONES

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN BARRACLOUGH

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARRACLOUGH

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROYSTON JONES / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET BARRACLOUGH / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EROL BARRACLOUGH / 12/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET BARRACLOUGH / 12/03/2010

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 GBP IC 7500/5000 31/03/08 GBP SR 2500@1=2500

View Document

28/04/0828 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BASTIANI

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR URSULA BASTIANI

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/0214 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 SHARES AGREEMENT OTC

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: HEOL PARC MAWR CROSS HANDS BUSINESS PARK LLANELLI SA14 6RE

View Document

07/10/027 October 2002 SHARES AGREEMENT OTC

View Document

07/10/027 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/021 May 2002 £ NC 100/10000 21/12/01

View Document

01/05/021 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/021 May 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: HEOL PARC MAWR CROSS HANDS BUSINESS PARK CROSS HANDS LLANELLI CARMATHENSHIRE SA14 6RE

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED REDI-47 LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

12/03/0112 March 2001 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