GLENTWORTH PRECISION ENGINEERING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Lee Peter D'arcy on 2023-03-10

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/01/2327 January 2023 Change of details for Glentworth Holdings Limited as a person with significant control on 2016-04-06

View Document

26/01/2326 January 2023 Director's details changed for Mr John David D'arcy on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Robert Norman Harrison on 2023-01-26

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN HARRISON / 05/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER D'ARCY / 05/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID D'ARCY / 05/03/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE PETER D'ARCY / 05/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / GLENTWORTH HOLDINGS LIMITED / 09/11/2017

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075195140002

View Document

20/02/1520 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR LEE PETER D'ARCY

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ROBERT NORMAN HARRISON

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID D'ARCY / 18/02/2013

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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