PURDY ENGINEERING LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM BARTON HOUSE WHITTINGHAM,ALNWICK NORTHUMBERLAND NE66 4RS

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROSSLEY PURDY / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LAWTON / 27/04/2016

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 12/02/13 STATEMENT OF CAPITAL GBP 2500

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED GRAEME PURDY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MALCOLM RONALD PURDY

View Document

12/03/1312 March 2013 STATEMENT BY DIRECTORS

View Document

12/03/1312 March 2013 12/02/2013

View Document

12/03/1312 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 1250

View Document

12/03/1312 March 2013 SOLVENCY STATEMENT DATED 12/02/13

View Document

12/03/1312 March 2013 REDUCE ISSUED CAPITAL 14/02/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROSSLEY PURDY / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/10/05; NO CHANGE OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/014 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 14 DERBYSHIRE LANE HUCKNALL NOTTS NG15 7JX

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9126 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/8916 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8816 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/04/885 April 1988 COMPANY NAME CHANGED CHESTERFIELD PRODUCTS MAXIMISATI ON LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

14/03/8814 March 1988 ALTER MEM AND ARTS 290288

View Document

12/10/8712 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

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