FIRST ENGINEERING LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 11/01/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 13/12/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR IAIN STUART URQUHART

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES WILLIAM BORRETT

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

04/03/134 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2 CAVENDISH SQUARE LONDON

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED BABCOCK RAIL LIMITED CERTIFICATE ISSUED ON 14/07/08

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED PETERHOUSE9 LIMITED CERTIFICATE ISSUED ON 25/03/08

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED INTEGRATED HYDRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: UNIT G3 LACY WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DB

View Document

20/09/0420 September 2004 AUDITOR'S RESIGNATION

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: UNIT A4, LOWFIELDS BUSINESS PARK OLD POWER WAY ELLAND WEST YORKSHIRE, HX5 9DE

View Document

19/01/0019 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 04/01/99

View Document

27/01/9927 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/998 January 1999 £ NC 100/150000 30/12/98

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 30/12/98

View Document

08/01/998 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/98

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 ALTER MEM AND ARTS 14/04/97

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: HOWBERRY PARK WALLINGFORD OXON OX10 8BA

View Document

09/12/969 December 1996 AUDITOR'S RESIGNATION

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

29/12/9429 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 EXEMPTION FROM APPOINTING AUDITORS 30/08/91

View Document

09/10/919 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/12/898 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/895 December 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


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