A C PRECISION LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Register inspection address has been changed from 3 Church Street Gloucester Gloucestershire GL2 5RB United Kingdom to Unit 3 Hurricane Road Brockworth Gloucester GL3 4FF |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
03/05/243 May 2024 | Termination of appointment of Nicola Jane Morgan as a secretary on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/06/2312 June 2023 | Registered office address changed from 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF England to Unit 3 Hurricane Road Brockworth Gloucester GL3 4FF on 2023-06-12 |
16/05/2316 May 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Registered office address changed from 4 Oak Drive Rodborough Stroud Gloucestershire GL5 3st to 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 2023-05-09 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
27/04/2227 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
02/05/212 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062357030001 |
05/05/165 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/05/156 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/05/1330 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA HALL |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 3 CHURCH STREET GLOUCESTER GL2 5RB |
30/04/1330 April 2013 | SECRETARY APPOINTED MRS NICOLA JANE MORGAN |
12/06/1212 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1113 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOKE / 02/05/2010 |
07/05/107 May 2010 | SAIL ADDRESS CREATED |
07/05/107 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/05/107 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HALL / 31/05/2008 |
05/05/095 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOKE / 31/05/2008 |
05/05/095 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
02/06/072 June 2007 | SECRETARY RESIGNED |
02/06/072 June 2007 | DIRECTOR RESIGNED |
02/06/072 June 2007 | NEW SECRETARY APPOINTED |
02/06/072 June 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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