FARINGTON COMBUSTION 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
01/05/251 May 2025 Confirmation statement made on 2025-03-29 with updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM RIBBLE COURT MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG ENGLAND

View Document

09/04/159 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 83 BISON PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND PRESTON LANCASHIRE PR26 7QR

View Document

29/04/1429 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 83 BISON PLACE MOSS SIDE LEYLAND PRESTON LANCASHIRE PR26 7QR

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MUHSEN

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELAINE MUHSEN / 31/08/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BUSH / 12/04/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM FARINGTON BUSINESS PARK GOLDEN HILL LANE LEYLAND PRESTON PR25 3GG

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 29/03/05; NO CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 29/03/04; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 £ NC 5000/10000 09/06/99

View Document

18/06/9918 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 COMPANY NAME CHANGED FARINGTON CORPORATE CATERING LIM ITED CERTIFICATE ISSUED ON 05/03/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

22/05/9622 May 1996 £ NC 1000/5000 22/04/96

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED INHOCO 489 LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

29/03/9629 March 1996 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