TADLEY PRECISION MACHINING LIMITED
Company number 10260451
- Company Overview for TADLEY PRECISION MACHINING LIMITED (10260451)
- Filing history for TADLEY PRECISION MACHINING LIMITED (10260451)
- People for TADLEY PRECISION MACHINING LIMITED (10260451)
- Charges for TADLEY PRECISION MACHINING LIMITED (10260451)
- More for TADLEY PRECISION MACHINING LIMITED (10260451)
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 |