L R ENGINEERING (FAIRFORD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-07-23 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
19/02/2519 February 2025 | Director's details changed for Mr Leslie Richard Webb on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mrs Janet Edith Webb on 2025-02-19 |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-07-31 |
16/08/2316 August 2023 | Director's details changed for Mrs Janet Edith Webb on 2022-06-01 |
16/08/2316 August 2023 | Director's details changed for Mr Leslie Richard Webb on 2022-06-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-07-31 |
16/11/2216 November 2022 | Notification of Leslie Richard Webb as a person with significant control on 2017-07-13 |
16/11/2216 November 2022 | Notification of Janet Edith Webb as a person with significant control on 2017-07-13 |
16/11/2216 November 2022 | Withdrawal of a person with significant control statement on 2022-11-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
15/01/2115 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
12/11/1912 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
12/11/1812 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
04/01/184 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF PSC STATEMENT ON 13/07/2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/07/1614 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/07/1516 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
07/11/127 November 2012 | CURREXT FROM 30/06/2013 TO 31/07/2013 |
05/07/125 July 2012 | COMPANY NAME CHANGED L R ENGINEERING (FARIFORD) LTD CERTIFICATE ISSUED ON 05/07/12 |
26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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