BILLCAR PRECISION ENGINEERING LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 046259030002

View Document

13/01/2313 January 2023 Satisfaction of charge 046259030001 in full

View Document

13/01/2313 January 2023 Appointment of Miss Karen Pryce as a director on 2023-01-12

View Document

13/01/2313 January 2023 Appointment of Mr Jake Ramsdale as a director on 2023-01-12

View Document

13/01/2313 January 2023 Appointment of Mr Philip Partington as a director on 2023-01-12

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

19/12/2219 December 2022 Cessation of Robert William Pryce as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Notification of Billcar Property Limited as a person with significant control on 2022-12-16

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 PREVSHO FROM 31/08/2020 TO 30/08/2020

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PRYCE / 06/04/2016

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR MARK WATKINS

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046259030002

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046259030001

View Document

08/01/158 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROBERT PRYCE / 24/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PRYCE / 24/09/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: THE STONE HOUSE SAINT JULIANS FRIARS SHREWSBURY SHROPSHIRE SY1 1XL

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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