Advanced company searchLink opens in new window

TJW PRECISION ENGINEERING LIMITED

Company number 01773689

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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