ORIBI ENGINEERING LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GERALD ATHERTON

View Document

11/05/1711 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GERALD ATHERTON / 01/05/2016

View Document

27/07/1627 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY SERECA ATHERTON

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O C/O SILVER & COMPANY 9-10 FRIARS ROAD STAFFORD STAFFORDSHIRE ST17 4AA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GERALD ATHERTON / 10/01/2011

View Document

06/07/106 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GERALD ATHERTON / 28/06/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SERECA ATHERTON / 05/08/2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ATHERTON / 05/08/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ATHERTON / 07/02/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 68 SIDMOUTH AVENUE STAFFORD STAFFORDSHIRE ST17 0HF

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 68 SIDMOUTH AVENUE STAFFORD STAFFORDSHIRE ST17 0HF

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 18 RICKERSCOTE AVENUE STAFFORD STAFFORDSHIRE ST17 4EZ

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 18 RICKERSCOTE AVENUE STAFFORD STAFFORDSHIRE ST17 4EZ

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 2A NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 2HH

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

15/10/9715 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL

View Document

27/06/9727 June 1997 S386 DISP APP AUDS 19/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 10 WINDSOR GARDENS SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE17 3DY

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 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