P R ENGINEERING LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1718 December 2017 20/11/17 STATEMENT OF CAPITAL GBP 70

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN PHILIP ROBERTS / 20/11/2017

View Document

23/11/1723 November 2017 CESSATION OF MICHAEL DAVID ROBERTS AS A PSC

View Document

23/11/1723 November 2017 SECRETARY APPOINTED DIANA ROBERTS

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MARK ROBERTS

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBERTS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/12/1423 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MR MICHAEL DAVID ROBERTS

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY JEAN ROBERTS

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN ROBERTS

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/01/1311 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/12/116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/12/1022 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM UNIT 6A AIZLEWOOD ROAD SHEFFIELD S8 0YX

View Document

24/12/0924 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROBERTS / 25/11/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ROBERTS / 25/11/2009

View Document

19/12/0919 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN ROBERTS / 25/11/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP ROBERTS / 25/11/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY ROBERTS / 25/11/2009

View Document

19/12/0919 December 2009 Annual return made up to 25 November 2008 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 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