STAFFORDSHIRE PRECISION ENGINEERING LIMITED
Company number 01569481
- Company Overview for STAFFORDSHIRE PRECISION ENGINEERING LIMITED (01569481)
- Filing history for STAFFORDSHIRE PRECISION ENGINEERING LIMITED (01569481)
- People for STAFFORDSHIRE PRECISION ENGINEERING LIMITED (01569481)
- Charges for STAFFORDSHIRE PRECISION ENGINEERING LIMITED (01569481)
- More for STAFFORDSHIRE PRECISION ENGINEERING LIMITED (01569481)
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) |
---|---|---|---|
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 4 Redmine Close Brymbo Road Holditch Industrial Estate Chesterton Newcastle Under Lyme Staffordshire ST59HZ to 14/15 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF on 23 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2014 | MR01 | Registration of charge 015694810003 | |
03 Jun 2014 | MR01 | Registration of charge 015694810002 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Philip Daniel Smith on 27 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jan 2012 | AP03 | Appointment of Mr Philip Smith as a secretary | |
26 Jan 2012 | CH01 | Director's details changed for Mr Philip Daniel Smith on 25 January 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of Stanley Smith as a director | |
26 Jan 2012 | TM02 | Termination of appointment of Stanley Smith as a secretary | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Nov 2010 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 April 2010 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 January 1982
|