COLIN MCFADDEN ENGINEERING LTD

Company Documents

DateDescription
09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
34 SOUTHSEA ROAD
KINGSTON UPON THAMES
KT1 2EH

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MS MARIE ELLEN DANNAHAR

View Document

17/08/1517 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 40

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERARD MCFADDEN / 01/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERARD MCFADDEN / 05/01/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERARD MCFADDEN / 31/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
9 MARLBOROUGH ROAD
FLAT 2
CHISWICK
LONDON
W4 4EU

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERARD MCFADDEN / 10/01/2012

View Document

21/03/1221 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
18 SEVASTOPOL ROAD
HORFIELD
BRISTOL
AVON
BS7 0FJ

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
18 SEVASTOPOL ROAD
HOREFIELD
BRISTOL
BS10 6TD

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM, 10D ROYAL VICTORIA PARK, BRENTRY, BRISTOL, BS106TD, ENGLAND

View Document

29/03/1129 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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