DAVID PAULL (CNC) 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
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

20/10/2320 October 2023 Satisfaction of charge 043785640003 in full

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Colin John Goldsworthy as a director on 2023-03-14

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Richard John Trevail on 2023-02-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

29/09/2129 September 2021 Notification of David Paull Holdings Limited as a person with significant control on 2017-04-06

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 ADOPT ARTICLES 06/04/2017

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PROCTOR

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043785640003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PROCTOR / 07/04/2016

View Document

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

View Accounts

11/03/1611 March 2016 ADOPT ARTICLES 26/02/2016

View Document

01/03/161 March 2016 SAIL ADDRESS CREATED

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PROCTOR / 20/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PROCTOR / 20/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEGG / 20/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TREVAIL / 20/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN GOLDSWORTHY / 20/02/2016

View Document

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TREVAIL / 28/02/2011

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHENS

View Document

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHENS

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEGG / 21/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GOLDSWORTHY / 21/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TREVAIL / 21/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTOR / 21/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENNETT STEPHENS / 21/02/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEGG / 27/01/2009

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 DIRECTOR APPOINTED RICHARD JOHN TREVAIL

View Document

07/03/087 March 2008 DIRECTOR APPOINTED COLIN JOHN GOLDSWORTHY

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEGG / 13/06/2007

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 19/03/05

View Document

10/11/0510 November 2005 £ NC 100/2000000 19/0

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 RE PURCHASE AGREEMENT 14/07/05

View Document

19/10/0519 October 2005 RE PURCHASE AGREEMENT 14/07/05

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

18/03/0518 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: C/O HINE DOWNING 8-10 BERKELEY VALE FALMOUTH CORNWALL TR11 3PA

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 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