DWORNIK 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
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI JAMES DWORNIK / 22/12/2011

View Document

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI JAMES DWORNIK / 29/08/2010

View Document

06/09/106 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM MARPLE HOUSE CHURCH STREET HARLESTON NORFOLK IP20 9BB

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY JULIA BRICKNELL

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI DWORNIK / 01/04/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/2008 FROM CROSS WAY HAND FARM BULWICK ROAD SOUTHWICK OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 5BP

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 99 BEECHCROFT ROAD SWINDON WILTSHIRE SN2 6RE

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9230 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

22/10/9122 October 1991 FIRST GAZETTE

View Document

18/10/9018 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED CHECKTWIN LIMITED CERTIFICATE ISSUED ON 20/11/89

View Document

15/11/8915 November 1989 ALTER MEM AND ARTS 22/09/89

View Document

29/08/8929 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information