Advanced company searchLink opens in new window

TADLEY PRECISION MACHINING LIMITED

Company number 10260451

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)
31 Jan 2025 MR01 Registration of charge 102604510001, created on 24 January 2025
01 Nov 2024 AP01 Appointment of Dr Lindsey Hardy-Griffin as a director on 30 October 2024
25 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2024 CS01 Confirmation statement made on 3 July 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
02 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with updates
01 Aug 2023 CH01 Director's details changed for Mr James William Griffin on 1 July 2023
01 Aug 2023 PSC04 Change of details for Mr James William Griffin as a person with significant control on 1 July 2023
04 Jan 2023 AA Total exemption full accounts made up to 30 March 2022
19 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
31 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
06 Oct 2020 CS01 Confirmation statement made on 3 July 2020 with updates
20 Apr 2020 AA Total exemption full accounts made up to 30 March 2019
17 Jan 2020 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 17 January 2020
07 Jan 2020 PSC07 Cessation of Graham Morgan as a person with significant control on 9 December 2019
07 Jan 2020 TM01 Termination of appointment of Graham Morgan as a director on 9 December 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
27 Aug 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 27 August 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with updates
27 Jun 2018 PSC04 Change of details for Mr James William Griffin as a person with significant control on 26 June 2018