A f d Engineering Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-11-30 | |
Trade Debtors | £182 | +2.19% |
Employees | £2 | 0% |
Total assets | £168,699 | -1.24% |
ALLFALLDOWN ENGINEERING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04114191 |
Record last updated |
Thursday, December 2, 2021 4:07:45 AM UTC |
Official Address |
Verdemar House 230 Park View Whitley Bay
There are 253 companies registered at this street
|
Locality |
Whitley Bay |
Region |
North Tyneside, England |
Postal Code |
NE263QR
|
Sector |
Machining |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 1, 2021 |
Appointment of a woman as Director
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman,: a man and a woman
|  |
Financials |
May 28, 2014 |
Annual accounts
|  |
Registry |
Nov 25, 2013 |
Annual return
|  |
Financials |
Aug 12, 2013 |
Annual accounts
|  |
Registry |
Nov 25, 2012 |
Annual return
|  |
Financials |
Jul 11, 2012 |
Annual accounts
|  |
Registry |
Dec 19, 2011 |
Annual return
|  |
Financials |
Mar 29, 2011 |
Annual accounts
|  |
Registry |
Nov 30, 2010 |
Annual return
|  |
Registry |
Jun 23, 2010 |
Change of particulars for director
|  |
Financials |
May 21, 2010 |
Annual accounts
|  |
Registry |
Jan 4, 2010 |
Annual return
|  |
Registry |
Jan 4, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 4, 2010 |
Change of particulars for director
|  |
Registry |
Jun 12, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Feb 17, 2009 |
Annual accounts
|  |
Registry |
Dec 5, 2008 |
Annual return
|  |
Registry |
Dec 5, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 5, 2008 |
Notice of change of directors or secretaries or in their particulars 4114...
|  |
Financials |
May 15, 2008 |
Annual accounts
|  |
Registry |
Dec 11, 2007 |
Annual return
|  |
Financials |
Apr 15, 2007 |
Annual accounts
|  |
Registry |
Nov 30, 2006 |
Annual return
|  |
Financials |
Mar 20, 2006 |
Annual accounts
|  |
Registry |
Feb 8, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 24, 2005 |
Annual return
|  |
Registry |
Nov 24, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 24, 2005 |
Notice of change of directors or secretaries or in their particulars 4114...
|  |
Registry |
Aug 24, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Jul 26, 2005 |
Annual accounts
|  |
Registry |
Dec 7, 2004 |
Annual return
|  |
Financials |
Jul 30, 2004 |
Annual accounts
|  |
Registry |
Nov 19, 2003 |
Annual return
|  |
Financials |
Sep 2, 2003 |
Annual accounts
|  |
Registry |
May 27, 2003 |
Change of name certificate
|  |
Registry |
May 27, 2003 |
Company name change
|  |
Registry |
Dec 3, 2002 |
Annual return
|  |
Registry |
Aug 22, 2002 |
Particulars of a mortgage or charge
|  |
Financials |
May 16, 2002 |
Annual accounts
|  |
Registry |
Dec 11, 2001 |
Annual return
|  |
Registry |
Dec 6, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 15, 2000 |
Change in situation or address of registered office
|  |
Registry |
Dec 15, 2000 |
Resignation of a secretary
|  |
Registry |
Dec 15, 2000 |
Resignation of a director
|  |
Registry |
Dec 15, 2000 |
Appointment of a director
|  |
Registry |
Dec 15, 2000 |
Appointment of a secretary
|  |
Registry |
Nov 24, 2000 |
Four appointments: 2 companies, a woman and a man
|  |