PRECISION PRODUCTS (BRIGHTON) LIMITED
Company number 01314364
- Company Overview for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- Filing history for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- People for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- Charges for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- Insolvency for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- More for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
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) |
---|---|---|---|
26 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of David Willis as a director on 27 July 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr David Clifford Willis as a director on 27 July 2020 | |
28 Sep 2020 | PSC02 | Notification of West Oak Capital Limited as a person with significant control on 27 July 2020 | |
28 Sep 2020 | PSC07 | Cessation of Brian David Owen as a person with significant control on 27 July 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Brian David Owen as a director on 27 July 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr David Willis as a director on 27 July 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Richard Anthony Philcox as a director on 27 July 2020 | |
14 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2020 | MR01 | Registration of charge 013143640006, created on 27 July 2020 | |
30 Jul 2020 | MR01 | Registration of charge 013143640007, created on 27 July 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 May 2019 | MR01 | Registration of charge 013143640005, created on 16 May 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Stephen Anthony Cooke as a director on 18 August 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Stephen Anthony Cooke on 12 February 2015 |