CONWAY PRECISION ENGINEERING GROUP LIMITED
Company number 00715589
- Company Overview for CONWAY PRECISION ENGINEERING GROUP LIMITED (00715589)
- Filing history for CONWAY PRECISION ENGINEERING GROUP LIMITED (00715589)
- People for CONWAY PRECISION ENGINEERING GROUP LIMITED (00715589)
- Charges for CONWAY PRECISION ENGINEERING GROUP LIMITED (00715589)
- More for CONWAY PRECISION ENGINEERING GROUP LIMITED (00715589)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2017 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Clifford Stewart Connick as a director on 18 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Anita Clare Connick as a secretary on 18 May 2017 | |
24 May 2017 | MR01 | Registration of charge 007155890007, created on 24 May 2017 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Gary Earnest Fisher on 16 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Gary Earnest Fisher as a director on 14 December 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
20 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
06 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
06 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
04 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from 106 Tame Road Witton Birmingham West Midlands B6 7EZ on 8 March 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |