ENGINE RECONDITIONING & PARTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Notification of Trevor Gordon Powell as a person with significant control on 2023-02-24

View Document

25/02/2525 February 2025 Notification of Stephen David Powell as a person with significant control on 2023-02-24

View Document

25/02/2525 February 2025 Notification of Alan Michael Powell as a person with significant control on 2023-02-24

View Document

25/02/2525 February 2025 Cessation of Joan Ann Powell as a person with significant control on 2023-02-24

View Document

27/01/2527 January 2025 Appointment of Mr Stephen David Powell as a director on 2025-01-27

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from 6 Brookvale Close Townsend Farm Bromsgrove Worcestershire B61 0DU England to 6 Brookvale Close Townsend Farm Bromsgrove Worcestershire B61 0DU on 2023-02-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Registered office address changed from 23a Bickford Road Birmingham B6 7EE to 6 Brookvale Close Townsend Farm Bromsgrove Worcestershire B61 0DU on 2022-11-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

04/08/184 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID POWELL / 11/08/2017

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN POWELL

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JOAN ANN POWELL / 11/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL POWELL / 11/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANN POWELL / 04/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Document

10/09/1410 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/09/135 September 2013 SAIL ADDRESS CREATED

View Document

05/09/135 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN POWELL / 18/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL POWELL / 18/08/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 APPOINT PERSON AS SECRETARY

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR STEPHEN DAVID POWELL

View Document

16/10/0916 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

05/09/095 September 2009 SECRETARY APPOINTED STEPHEN DAVID POWELL

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY JOAN POWELL

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: BENTLEY JENNINSON 15/20 ST. PAULS SQUARE BIRMINGHAM B3 1QT

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/10/9121 October 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/09/9021 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/11/8910 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 24 BENNETTS HILL BIRMINGHAM B2 5QP

View Document

28/09/8928 September 1989

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 RETURN MADE UP TO 15/09/88; NO CHANGE OF MEMBERS

View Document

20/09/8820 September 1988 RETURN MADE UP TO 16/10/87; NO CHANGE OF MEMBERS

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 22/08/85; FULL LIST OF MEMBERS

View Document

18/04/8418 April 1984 Certificate of change of name

View Document

18/04/8418 April 1984 Certificate of change of name

View Document

24/02/8424 February 1984 Incorporation

View Document

24/02/8424 February 1984 Incorporation

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