REGAL PRECISION ENGINEERS (COLNE) LIMITED
Company number 02098380
- Company Overview for REGAL PRECISION ENGINEERS (COLNE) LIMITED (02098380)
- Filing history for REGAL PRECISION ENGINEERS (COLNE) LIMITED (02098380)
- People for REGAL PRECISION ENGINEERS (COLNE) LIMITED (02098380)
- Charges for REGAL PRECISION ENGINEERS (COLNE) LIMITED (02098380)
- More for REGAL PRECISION ENGINEERS (COLNE) LIMITED (02098380)
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) |
---|---|---|---|
21 Sep 2015 | CH01 | Director's details changed for Raymond Kitchen on 10 August 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
03 Jun 2014 | CH01 | Director's details changed for Mr Stephen Patrick Lee on 2 June 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Mr Ian Ronald Sorbie on 2 June 2014 | |
03 Jun 2014 | CH03 | Secretary's details changed for Mr Ian Ronald Sorbie on 2 June 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Simon Andrew Kitchen on 2 June 2014 | |
24 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
13 Aug 2012 | SH08 | Change of share class name or designation | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | CC04 | Statement of company's objects | |
05 Dec 2011 | AP01 | Appointment of Mr Stephen Patrick Lee as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Howard Nicholson as a director | |
10 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Howard James Nicholson on 8 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Ian Ronald Sorbie on 8 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Raymond Kitchen on 8 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Simon Andrew Kitchen on 8 August 2010 |