FARINGDON PRECISION ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

01/02/231 February 2023 Appointment of Mrs Emma Maria Evans as a director on 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF TREVOR TIMPSON AS A PSC

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR TIMPSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EVANS / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA EVANS / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY EVANS / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR TIMPSON / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR TIMPSON / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EVANS / 24/01/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056337010003

View Document

13/05/1513 May 2015 ADOPT ARTICLES 29/04/2015

View Document

13/05/1513 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/151 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 110

View Document

30/04/1530 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

27/01/1527 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM MAPLE SUITE 10 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DN

View Document

08/09/148 September 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

04/12/134 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EVANS / 01/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM UNIT 3 29 PARK ROAD FARINGDON OXFORDSHIRE SN7 7BP

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY EVANS / 01/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TIMPSON / 01/11/2011

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA EVANS / 01/11/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/12/1017 December 2010 Annual return made up to 23 November 2010 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

07/12/097 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

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

View Document

19/12/0819 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/01/07

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 2 WILLES CLOSE FARINGDON OXFORDSHIRE SN7 7DU

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document


More Company Information