A f d Engineering LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2018)
- shareholder details and share percentages
- 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 252 companies registered at this street |
Postal Code | NE263QR |
Sector | Machining |
Visits
Document Type | Publication 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 | |