- Company Overview for N L R PRECISION ENGINEERS LTD (03890653)
- Filing history for N L R PRECISION ENGINEERS LTD (03890653)
- People for N L R PRECISION ENGINEERS LTD (03890653)
- Charges for N L R PRECISION ENGINEERS LTD (03890653)
- More for N L R PRECISION ENGINEERS LTD (03890653)
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) |
---|---|---|---|
06 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 71 Greystock Street Sheffield S4 7WA England on 3 October 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ on 3 October 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Mr. Nigel Leigh Rayner on 3 December 2010 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
16 Dec 2009 | CH03 | Secretary's details changed for Jeanette Rayner on 2 October 2009 |