Advanced company searchLink opens in new window

PRECISION MANUFACTURING LIMITED

Company number 07058312

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)
05 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
05 Nov 2015 AD02 Register inspection address has been changed from C/O Solutions Group (Uk) Plc Unit 2 Redbourne Park Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom to Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton NN4 7DT
04 Nov 2015 AD01 Registered office address changed from Unit 2, Redbourne Park Liliput Road Brackmills Industrial Estate Northampton NN4 7DT to Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton NN4 7DT on 4 November 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
13 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
20 Feb 2014 AA Full accounts made up to 31 May 2013
07 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
23 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 May 2012
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr Grant Mark Lester on 27 October 2011
09 Sep 2011 AA Full accounts made up to 31 May 2011
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
17 Nov 2010 CH03 Secretary's details changed for John Grosvenor Osborne on 27 October 2010
17 Nov 2010 CH01 Director's details changed for Mr Jeremy Alexander Kennedy on 27 October 2010
17 Nov 2010 CH01 Director's details changed for Mr Grant Mark Lester on 27 October 2010
17 Nov 2010 AD02 Register inspection address has been changed
24 Sep 2010 AA Accounts for a small company made up to 31 May 2010
03 Dec 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 May 2010