- Company Overview for EXCEL PRECISION (LEEDS) LIMITED (07594378)
- Filing history for EXCEL PRECISION (LEEDS) LIMITED (07594378)
- People for EXCEL PRECISION (LEEDS) LIMITED (07594378)
- Charges for EXCEL PRECISION (LEEDS) LIMITED (07594378)
- More for EXCEL PRECISION (LEEDS) LIMITED (07594378)
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) |
---|---|---|---|
02 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
21 Apr 2015 | MR01 | Registration of charge 075943780002, created on 16 April 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Stephen Batt as a director on 1 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Michael John Fraser Dring as a director on 1 March 2015 | |
05 Mar 2015 | CERTNM |
Company name changed b-tek precision engineering LTD\certificate issued on 05/03/15
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
09 Jan 2014 | AA01 | Current accounting period shortened from 29 April 2014 to 31 March 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 29 April 2012 | |
11 Mar 2013 | TM01 | Termination of appointment of Stephen Batt as a director | |
03 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 | |
20 Nov 2012 | ANNOTATION |
Rectified TM01 was removed from the register on 30/04/2013 as it was invalid
|
|
12 Nov 2012 | ANNOTATION |
Rectified AP01 was removed from the register on 30/04/2013 as it was invalid
|
|
08 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Mr Stephen Batt on 24 January 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Antony James Sitek on 24 January 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from the Waterfront Saltaire Shipley West Yorkshire BD17 7EZ United Kingdom on 24 January 2012 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2011 | NEWINC | Incorporation |