- Company Overview for ANDOVER PRECISION LIMITED (01359580)
- Filing history for ANDOVER PRECISION LIMITED (01359580)
- People for ANDOVER PRECISION LIMITED (01359580)
- Charges for ANDOVER PRECISION LIMITED (01359580)
- More for ANDOVER PRECISION LIMITED (01359580)
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) |
---|---|---|---|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | MR01 | Registration of charge 013595800005, created on 11 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from Units 1 & 2 Marriott Road Netherton Dudley DY2 0JZ to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 11 December 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of David Anthony Marsh as a director on 28 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Douglas Roger Hinton as a director on 28 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of Douglas Roger Hinton as a secretary on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Peter John Bruch as a director on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr George William Preston as a director on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Andrew Masters as a director on 28 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
02 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
30 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | TM01 | Termination of appointment of David Slack as a director | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
01 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
25 Nov 2009 | CH03 | Secretary's details changed for Douglas Roger Hinton on 27 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for David Anthony Marsh on 27 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for David John Slack on 27 October 2009 |