ASSOCIATED BRITISH ENGINEERING PLC

Company Documents

DateDescription
03/02/253 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

06/02/246 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

11/02/2211 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/05/2019 May 2020 AUDITOR'S RESIGNATION

View Document

14/05/2014 May 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LAURENCE WEINBERG / 02/02/2018

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/17

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ANTHONY PEARCE GOULD / 15/08/2017

View Document

15/08/1715 August 2017 CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED

View Document

14/07/1714 July 2017

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

12/07/1612 July 2016 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIES LIMITED

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

10/11/1510 November 2015 26/09/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKBURN

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK THOMSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT

View Document

28/10/1428 October 2014 26/09/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED SIR FREDERICK DOGLAS DAVID THOMSON

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR RUPERT ANTHONY PEARCE GOULD

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1314 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYSMACINTYRE COMPANY SECRETARIES LIMITED / 30/09/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

04/10/134 October 2013 26/09/13 NO MEMBER LIST

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HOWARD BROWN / 25/09/2013

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1318 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1318 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/10/1229 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 SUB-DIVISION 06/02/12

View Document

09/03/129 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 2626854.000

View Document

09/03/129 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 2645243.08

View Document

09/03/129 March 2012 ARTICLES OF ASSOCIATION

View Document

22/02/1222 February 2012 REDUCTION OF ISSUED CAPITAL

View Document

22/02/1222 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 2626854.00

View Document

22/02/1222 February 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1214 January 2012 DIRECTOR APPOINTED ANDREW RICHARD BEAUMONT

View Document

07/12/117 December 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/09/107 September 2010 ADOPT ARTICLES 27/11/2009

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HOWARD BROWN / 06/11/2009

View Document

22/10/0922 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0822 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0719 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 26/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0527 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: C/O CAMBRIDGE CORPORATE, CONSULTANTS LIMITED, 63 CHURCH STREET HARSTON, CAMBRIDGE CB2 5NP

View Document

14/02/0514 February 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 26/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 26/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 26/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 26/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/011 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 78 CHAPEL STREET, THATCHAM, NEWBURY, BERKSHIRE RG18 4QN

View Document

10/11/0010 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 26/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 26/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 AUDITOR'S RESIGNATION

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/10/9826 October 1998 RETURN MADE UP TO 26/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/9826 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 26/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 26/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 ALTER MEM AND ARTS 17/07/96

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95

View Document

27/10/9527 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 26/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

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

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 26/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/9312 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 26/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/9312 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/10/9229 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 26/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/9221 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/92

View Document

27/01/9227 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 26/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/04/912 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/11/901 November 1990 RETURN MADE UP TO 25/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 26/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/8927 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120989

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 7 TRIDENT WAY, INTERNATIONAL TRADING ESTATE, BRENT ROAD SOUTHALL, MIDDLESEX UB2 5LF

View Document

02/12/882 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 141088

View Document

02/12/882 December 1988 RETURN MADE UP TO 25/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/884 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/02/885 February 1988 RETURN OF ALLOTMENTS

View Document

12/12/8712 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 WD 11/11/87 AD 23/11/87--------- PREMIUM £ SI [email protected]=773015

View Document

18/11/8718 November 1987 RETURN MADE UP TO 15/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

06/05/876 May 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

14/04/8714 April 1987 GAZETTABLE DOCUMENT

View Document

13/12/8613 December 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/868 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/868 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 RETURN OF ALLOTMENTS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/09/8623 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 REGISTERED OFFICE CHANGED ON 18/06/86 FROM: 38 QUEENS RD, READING, BERKS

View Document

15/03/8215 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/01/392 January 1939 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/01/39

View Document

07/07/107 July 1910 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