BILLCAR PRECISION ENGINEERING LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Total exemption full accounts made up to 2024-08-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-30 with updates |
05/10/245 October 2024 | Memorandum and Articles of Association |
05/10/245 October 2024 | Resolutions |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-30 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
15/02/2315 February 2023 | Part of the property or undertaking has been released and no longer forms part of charge 046259030002 |
13/01/2313 January 2023 | Satisfaction of charge 046259030001 in full |
13/01/2313 January 2023 | Appointment of Miss Karen Pryce as a director on 2023-01-12 |
13/01/2313 January 2023 | Appointment of Mr Jake Ramsdale as a director on 2023-01-12 |
13/01/2313 January 2023 | Appointment of Mr Philip Partington as a director on 2023-01-12 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-30 with updates |
19/12/2219 December 2022 | Cessation of Robert William Pryce as a person with significant control on 2022-12-16 |
19/12/2219 December 2022 | Notification of Billcar Property Limited as a person with significant control on 2022-12-16 |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-08-31 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-30 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | PREVSHO FROM 31/08/2020 TO 30/08/2020 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PRYCE / 06/04/2016 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
07/01/167 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
03/12/153 December 2015 | DIRECTOR APPOINTED MR MARK WATKINS |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046259030002 |
02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046259030001 |
08/01/158 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
24/09/1424 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROBERT PRYCE / 24/09/2014 |
24/09/1424 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PRYCE / 24/09/2014 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/01/148 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
02/01/132 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/01/125 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/02/112 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
11/02/1011 February 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03 |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
21/01/0321 January 2003 | SECRETARY RESIGNED |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: THE STONE HOUSE SAINT JULIANS FRIARS SHREWSBURY SHROPSHIRE SY1 1XL |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
30/12/0230 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BILLCAR PRECISION ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company