DURHAM PRECISION ENGINEERING LIMITED
Company number 06450209
- Company Overview for DURHAM PRECISION ENGINEERING LIMITED (06450209)
- Filing history for DURHAM PRECISION ENGINEERING LIMITED (06450209)
- People for DURHAM PRECISION ENGINEERING LIMITED (06450209)
- Charges for DURHAM PRECISION ENGINEERING LIMITED (06450209)
- More for DURHAM PRECISION ENGINEERING LIMITED (06450209)
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) |
---|---|---|---|
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
14 Apr 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2010 | AP01 | Appointment of Mr Lee Alexander Smith as a director | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | CC01 | Notice of Restriction on the Company's Articles | |
30 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Peter William Coates on 11 December 2009 | |
21 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2009 | CERTNM | Company name changed pc tooling LIMITED\certificate issued on 28/01/09 | |
22 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
22 Jan 2009 | 288a | Director appointed mr peter william coates | |
22 Jan 2009 | 288b | Appointment terminated director kevin mceneny | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from 12/c coatham avenue aycliffe industrial park newton aycliffe county durham DL5 6DB united kingdom | |
02 Dec 2008 | 288a | Secretary appointed mrs gillian elizabeth boylan | |
02 Dec 2008 | 288b | Appointment terminated director peter coates | |
02 Dec 2008 | 288b | Appointment terminated secretary peter coates | |
02 Dec 2008 | 288a | Director appointed mr kevin mceneny | |
28 May 2008 | RESOLUTIONS |
Resolutions
|
|
24 May 2008 | CERTNM | Company name changed duckulars express LIMITED\certificate issued on 30/05/08 |