GLENTWORTH PRECISION ENGINEERING (UK) LIMITED
Company number 07519514
- Company Overview for GLENTWORTH PRECISION ENGINEERING (UK) LIMITED (07519514)
- Filing history for GLENTWORTH PRECISION ENGINEERING (UK) LIMITED (07519514)
- People for GLENTWORTH PRECISION ENGINEERING (UK) LIMITED (07519514)
- Charges for GLENTWORTH PRECISION ENGINEERING (UK) LIMITED (07519514)
- More for GLENTWORTH PRECISION ENGINEERING (UK) LIMITED (07519514)
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) |
---|---|---|---|
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | MR01 | Registration of charge 075195140002, created on 7 December 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
10 Feb 2015 | AP01 | Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
18 Feb 2013 | AP01 | Appointment of Mr Robert Norman Harrison as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Robert Harrison as a director | |
18 Feb 2013 | CH01 | Director's details changed for Mr John David D'arcy on 18 February 2013 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Anthony King as a director | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2011 | NEWINC |
Incorporation
|