ARMINHALL 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
10/07/2510 July 2025 NewRegistration of charge 016588020003, created on 2025-07-09

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr Simon John Cornwell as a person with significant control on 2021-02-16

View Document

19/11/2419 November 2024 Registration of charge 016588020002, created on 2024-11-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER GUY WOOD

View Document

11/03/2011 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/2010 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 51

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/2025 February 2020 SECRETARY APPOINTED MR DAVID NORMAN WIGGINS

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNWELL / 24/02/2020

View Document

21/02/2021 February 2020 CESSATION OF TREVOR PETER FRANCIS AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANCIS

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNWELL / 21/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 ADOPT ARTICLES 28/09/2018

View Document

12/12/1812 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNWELL / 29/02/2016

View Document

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 3 SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ ENGLAND

View Document

11/07/1311 July 2013 Registered office address changed from , 3 Shire Hill, Saffron Walden, Essex, CB11 3AQ, England on 2013-07-11

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O COMPANY SECRETARY 15 RYE STREET RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HA UNITED KINGDOM

View Document

10/07/1310 July 2013 Registered office address changed from , C/O Company Secretary, 15 Rye Street, Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HA, United Kingdom on 2013-07-10

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT GARROD

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

08/07/138 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

07/03/137 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 102

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Registered office address changed from , 1st Floor, 30 London Road, Sawbridgeworth, Hertfordshire, CM21 9JS on 2011-02-28

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 1ST FLOOR 30 LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JS

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O E L S ACCOUNTING LIMITED 15 RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HA UNITED KINGDOM

View Document

28/02/1128 February 2011 Registered office address changed from , C/O E L S Accounting Limited, 15 Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HA, United Kingdom on 2011-02-28

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR SIMON JOHN CORNWELL

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR TREVOR PETER FRANCIS

View Document

28/02/1128 February 2011 SECRETARY APPOINTED DR ROBERT GARROD

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND HOPPER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA HOPPER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA HOPPER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ROLAND HOPPER

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HAMILTON HOPPER / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH HOPPER / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92

View Document

01/10/911 October 1991 RETURN MADE UP TO 24/02/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 24/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/03/8920 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 16/05/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/10/8227 October 1982 MEMORANDUM 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