FREWER & CO. ENGINEERS LIMITED

04917527
CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Appointment of director (Dr Richard Jonathan Lock) 2 Buy now
11 Sep 2024 accounts Annual Accounts 9 Buy now
10 Dec 2023 incorporation Memorandum Articles 10 Buy now
10 Dec 2023 resolution Resolution 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 10 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 9 Buy now
24 Mar 2022 mortgage Registration of a charge 16 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 10 Buy now
09 Jun 2021 officers Change of particulars for director (Mr Peter John Frewer) 2 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 accounts Annual Accounts 9 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2019 officers Appointment of corporate secretary (Chancery House Secretaries Limited) 2 Buy now
26 Jun 2019 officers Termination of appointment of secretary (Frances Anne Frewer) 1 Buy now
14 Jun 2019 accounts Annual Accounts 5 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 5 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 6 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 6 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
06 Aug 2015 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
07 Aug 2014 accounts Annual Accounts 6 Buy now
25 Jun 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2014 resolution Resolution 15 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 6 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
19 Oct 2012 officers Change of particulars for director (Mr Peter John Frewer) 2 Buy now
23 Aug 2012 accounts Annual Accounts 5 Buy now
03 Jan 2012 annual-return Annual Return 14 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 accounts Annual Accounts 8 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
07 Oct 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 01/10/07; no change of members 6 Buy now
26 Jul 2007 accounts Annual Accounts 5 Buy now
17 Nov 2006 annual-return Return made up to 01/10/06; full list of members 6 Buy now
12 Oct 2006 accounts Annual Accounts 5 Buy now
13 Oct 2005 annual-return Return made up to 01/10/05; full list of members 6 Buy now
28 Jul 2005 accounts Annual Accounts 5 Buy now
28 Jul 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
25 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
06 Oct 2004 capital Ad 21/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Nov 2003 incorporation Memorandum Articles 17 Buy now
17 Nov 2003 resolution Resolution 2 Buy now
17 Nov 2003 officers New secretary appointed 2 Buy now
17 Nov 2003 officers New director appointed 2 Buy now
17 Nov 2003 officers Director resigned 1 Buy now
17 Nov 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
04 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2003 incorporation Incorporation Company 18 Buy now