- Company Overview for TJW PRECISION ENGINEERING LIMITED (01773689)
- Filing history for TJW PRECISION ENGINEERING LIMITED (01773689)
- People for TJW PRECISION ENGINEERING LIMITED (01773689)
- Charges for TJW PRECISION ENGINEERING LIMITED (01773689)
- More for TJW PRECISION ENGINEERING LIMITED (01773689)
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) |
---|---|---|---|
24 Oct 2016 | AP03 | Appointment of Mr Stephen Hedley Hayes as a secretary on 24 October 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of Katherine Wain as a secretary on 24 October 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 27 April 2014
Statement of capital on 2014-06-02
|
|
03 Sep 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 27 April 2013 | |
30 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
08 Aug 2012 | AP01 | Appointment of Shaun Cowle as a director | |
13 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
01 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
01 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
17 Feb 2012 | AD01 | Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF on 17 February 2012 | |
17 Feb 2012 | AP01 | Appointment of Robert John Hayes as a director | |
09 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 November 2011 | |
07 Feb 2012 | TM01 | Termination of appointment of Timothy Owen as a director | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders |