Advanced company searchLink opens in new window

PRECISION VALVE U.K. LIMITED

Company number 01691504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 11 October 2017
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Sep 2017 AP01 Appointment of William James Saracco as a director on 1 May 2017
05 Sep 2017 TM01 Termination of appointment of David Evans as a director on 1 May 2017
05 Sep 2017 AP01 Appointment of Mario Barbero as a director on 1 May 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company share capital is increased to £7,685, 466 by the creation of 1,965,466 ordinary shares of £1.00 each 03/10/2016
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 7,685,466
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 6,981,885
22 Feb 2017 TM01 Termination of appointment of Timothy Carlson as a director on 21 October 2016
20 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
02 Mar 2016 AA Accounts for a small company made up to 31 May 2015
27 Nov 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,720,000
04 Sep 2015 AP01 Appointment of Timothy Carlson as a director on 10 July 2015
06 Aug 2015 TM01 Termination of appointment of Albert Mariani as a director on 10 July 2015
03 Mar 2015 AA Accounts for a small company made up to 31 May 2014
15 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,720,000
01 Oct 2014 CH01 Director's details changed for Mr Stephen Dunbar on 28 September 2014
01 Oct 2014 CH01 Director's details changed for Mr Albert Mariani on 28 September 2014
14 Jul 2014 AP01 Appointment of Mr Albert Mariani as a director on 9 April 2014
11 Jul 2014 AP01 Appointment of Mr Stephen Dunbar as a director
11 Jul 2014 TM01 Termination of appointment of Nigel Jackson as a director