- Company Overview for PRECISION CUTTING LTD. (02887048)
- Filing history for PRECISION CUTTING LTD. (02887048)
- People for PRECISION CUTTING LTD. (02887048)
- More for PRECISION CUTTING LTD. (02887048)
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 Jul 2017 | CH01 | Director's details changed for Mr Joshua Finn Hornby-Gray on 3 July 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Apr 2016 | AP01 | Appointment of Mr Liam James Hornby-Gray as a director on 28 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Joshua Finn Hornby-Gray as a director on 28 April 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
10 Feb 2016 | AD01 | Registered office address changed from Unit 2 Sunset Farm Mayfield Road Cross in Hand Heathfield East Sussex TN21 0TX to Unit 2 Sunset Farm Mayfield Road Cross in Hand Heathfield East Sussex TN21 0UJ on 10 February 2016 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Feb 2014 | TM02 | Termination of appointment of Valerie Lander as a secretary | |
19 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
15 Mar 2011 | CH03 | Secretary's details changed for Valerie Isabel Lander on 26 February 2011 | |
15 Mar 2011 | CH01 | Director's details changed for John Eric Hornby on 26 February 2011 | |
17 May 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |