DEAN ENGINEERING LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DYER

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 60 NEWLAND STREET COLEFORD GLOS GL16 8AL

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS TRUDI LINDA DYER

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064795510004

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTINGTON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STERRY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STERRY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTINGTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTIS TECHNICAL LIMITED

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MATTHEW WHITTINGTON

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064795510003

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR RAYMOND JOHN DYER

View Document

09/05/179 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED RICHARD WAYNE MORGAN

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIBLEY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SIBLEY

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN JAMES

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR SEAMUS BOND

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR JANE BUNN

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED IAN JAMES

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED SEAMUS PATRICK BOND

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JANE ELIZABETH BUNN

View Document

22/01/0822 January 2008 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