Advanced company searchLink opens in new window

STEVENS ROWSELL (PRECISION) LIMITED

Company number 08137367

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)
09 Jul 2018 PSC01 Notification of Barry Clive Douch as a person with significant control on 28 November 2017
09 Jul 2018 PSC01 Notification of Kelly Jane Sweetman as a person with significant control on 28 November 2017
09 Jul 2018 PSC07 Cessation of Albert Edward Le Blond as a person with significant control on 28 November 2017
31 May 2018 AA Accounts for a small company made up to 31 December 2017
11 Jan 2018 SH03 Purchase of own shares.
12 Dec 2017 SH06 Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 31,578
01 Dec 2017 MR01 Registration of charge 081373670003, created on 28 November 2017
29 Nov 2017 AP01 Appointment of Ms Kelly Sweetman as a director on 28 November 2017
29 Nov 2017 TM01 Termination of appointment of Albert Edward Le Blond as a director on 28 November 2017
29 Nov 2017 TM01 Termination of appointment of David Clark as a director on 28 November 2017
29 Nov 2017 AP01 Appointment of Mr Barry Douch as a director on 28 November 2017
29 Nov 2017 AP01 Appointment of Mr Michael Gough as a director on 28 November 2017
29 Nov 2017 MR04 Satisfaction of charge 1 in full
13 Nov 2017 MR01 Registration of charge 081373670002, created on 13 November 2017
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
04 Jul 2017 PSC01 Notification of Albert Edward Le Blond as a person with significant control on 6 April 2016
10 Apr 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 131,578
22 Mar 2016 AA Accounts for a small company made up to 31 December 2015
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 131,578
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
19 Mar 2015 AA Accounts for a small company made up to 31 December 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
25 Mar 2014 AA Accounts for a small company made up to 31 December 2013