J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/09/243 September 2024 Termination of appointment of Ian Peart as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Nicola Ockleton as a director on 2024-09-01

View Document

08/08/248 August 2024 Accounts for a small company made up to 2023-12-31

View Document

01/02/241 February 2024 Appointment of Mr Alban Gouze De Saint Martin as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Stephanie Dhur as a director on 2024-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/01/2418 January 2024 Director's details changed for Mrs Stephanie Dhur on 2023-07-30

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

21/01/2221 January 2022 Termination of appointment of Andrew Maitland Caley as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Ian Peart as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mrs Stephanie Dhur as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Kevin Rogerson as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Eric Jean-Paul Andrieux as a director on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

21/01/2221 January 2022 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 ADOPT ARTICLES 23/05/2019

View Document

01/06/191 June 2019 PSC'S CHANGE OF PARTICULARS / FENNER INTERNATIONAL LIMITED / 01/06/2019

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, SECRETARY DEBRA BRADBURY

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRATT

View Document

01/06/191 June 2019 DIRECTOR APPOINTED KEVIN ROGERSON

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0PW

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 24/05/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 10/09/2018

View Document

26/06/1826 June 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 16/03/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 03/07/2015

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY

View Document

04/02/154 February 2015 DIRECTOR APPOINTED WILLIAM JOHN PRATT

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 6250000

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 05/02/2013

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ADOPT ARTICLES 31/03/2010

View Document

20/04/1020 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISON

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 £ NC 3000000/5000000 29/0

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 29/08/07

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 S366A DISP HOLDING AGM 01/08/05

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

09/06/059 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/059 June 2005 £ NC 100/3000000 27/0

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 16/01/00; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: WELTON HALL WELTON BROUGH HU15 1PQ

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED J.H. FENNER & CO. (POWER TRANSMI SSION) LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 29/08/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: MARFLEET HULL

View Document

11/05/9011 May 1990 AUDITOR'S RESIGNATION

View Document

03/05/903 May 1990 AUDITOR'S RESIGNATION

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 29/08/87

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 DIRECTOR RESIGNED

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

19/11/7419 November 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/74

View Document

26/04/5626 April 1956 CERTIFICATE OF 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