- Company Overview for ADVANCED PRECISION CNC LIMITED (08418347)
- Filing history for ADVANCED PRECISION CNC LIMITED (08418347)
- People for ADVANCED PRECISION CNC LIMITED (08418347)
- Charges for ADVANCED PRECISION CNC LIMITED (08418347)
- More for ADVANCED PRECISION CNC LIMITED (08418347)
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) |
---|---|---|---|
12 Sep 2017 | MR01 | Registration of charge 084183470001, created on 12 September 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
10 Mar 2017 | TM01 | Termination of appointment of Peter Stephen Hagger as a director on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Paul Scott Wright as a director on 10 March 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD01 | Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 24 March 2015 | |
16 Dec 2014 | AP01 | Appointment of Mr Peter Stephen Hagger as a director on 23 October 2014 | |
05 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
05 Dec 2014 | AP01 | Appointment of Mr Andrew Charles Wright as a director on 23 October 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Paul Grace as a director on 23 October 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
11 Dec 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD United Kingdom on 11 December 2013 | |
25 Feb 2013 | NEWINC |
Incorporation
|