M.B. PRECISION ENGINEERING (NORTH EAST) LIMITED
Company number 05366192
- Company Overview for M.B. PRECISION ENGINEERING (NORTH EAST) LIMITED (05366192)
- Filing history for M.B. PRECISION ENGINEERING (NORTH EAST) LIMITED (05366192)
- People for M.B. PRECISION ENGINEERING (NORTH EAST) LIMITED (05366192)
- Charges for M.B. PRECISION ENGINEERING (NORTH EAST) LIMITED (05366192)
- More for M.B. PRECISION ENGINEERING (NORTH EAST) LIMITED (05366192)
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) |
---|---|---|---|
12 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | MR01 | Registration of charge 053661920002 | |
15 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
18 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Leslie William Maccabe on 9 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Gavin James Maccabe on 9 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jul 2009 | 288b | Appointment terminated director jason maccabe | |
06 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 16 whitehouse enterprise centre whitehouse road newcastle upon tyne tyne & wear NE15 6EB | |
05 Mar 2009 | 288c | Director's change of particulars / leslie maccabe / 10/06/2008 | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2008 | 363a | Return made up to 16/02/08; full list of members | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Mar 2007 | 363a | Return made up to 16/02/07; full list of members | |
12 Sep 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
21 Apr 2006 | 363s |
Return made up to 16/02/06; full list of members
|