CARRICKFERGUS PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2024-10-31 |
30/04/2530 April 2025 | Registered office address changed from Unit 6 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ to Unit 16 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ on 2025-04-30 |
02/12/242 December 2024 | Director's details changed for Mr Irwin Devenney on 2024-12-01 |
02/12/242 December 2024 | Change of details for Mr Irwin Devenney as a person with significant control on 2024-12-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
07/07/237 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/09/1030 September 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
30/09/1030 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE HAMILTON / 23/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HAMILTON / 23/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DEVENNEY / 23/09/2010 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTS SG14 1DB |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
13/09/0913 September 2009 | REGISTERED OFFICE CHANGED ON 13/09/2009 FROM C/O FLAT 36 1 TARBES WAY GREENWICH LONDON SE10 9JE |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM C/O 86 POINT HILL 86 POINT HILL GREENWICH LONDON SE10 8QW |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM STAFFORD & CO, NELSON MILL GASKELL STREET BOLTON LANCASHIRE BL1 2QE |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/09/0528 September 2005 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: STAFFORD & CO NELSON WORKS GASKELL STREET BOLTON LANCASHIRE BL1 2QS |
28/09/0528 September 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
06/10/036 October 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4QZ |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
23/09/0223 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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