PRODUCTION AND CONSULTANT ENGINEERS LIMITED

Company Documents

DateDescription
10/01/2210 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN RAYMOND DURRANT / 01/10/2009

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: G OFFICE CHANGED 03/12/07 SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

17/01/0217 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/029 January 2002 COMPANY NAME CHANGED RECRUITOIL LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: G OFFICE CHANGED 18/12/01 SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 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