- Company Overview for SJB PRECISION ENGINEERING LIMITED (04781157)
- Filing history for SJB PRECISION ENGINEERING LIMITED (04781157)
- People for SJB PRECISION ENGINEERING LIMITED (04781157)
- Charges for SJB PRECISION ENGINEERING LIMITED (04781157)
- More for SJB PRECISION ENGINEERING LIMITED (04781157)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
20 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2024
|
|
20 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2023
|
|
11 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
05 Apr 2023 | AD01 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 5 April 2023 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
04 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2022
|
|
04 Apr 2022 | SH03 |
Purchase of own shares.
|
|
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2021
|
|
29 Oct 2021 | SH03 |
Purchase of own shares.
|
|
18 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
21 Apr 2021 | AP03 | Appointment of Helen Haines as a secretary on 28 February 2021 | |
21 Apr 2021 | PSC01 | Notification of Helen Haines as a person with significant control on 28 February 2021 | |
21 Apr 2021 | PSC01 | Notification of James Haines as a person with significant control on 28 February 2021 | |
21 Apr 2021 | PSC07 | Cessation of Michele Barton as a person with significant control on 28 February 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of Michele Barton as a secretary on 28 February 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Steven James Barton as a director on 28 February 2021 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 4 June 2020 |