Advanced company searchLink opens in new window

DURHAM PRECISION ENGINEERING LIMITED

Company number 06450209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 May 2008 CERTNM Company name changed duckulars express LIMITED\certificate issued on 30/05/08