A C PRECISION LIMITED

Company Documents

DateDescription
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

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Nicola Jane Morgan as a secretary on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062357030001

View Document

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HALL

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 3 CHURCH STREET GLOUCESTER GL2 5RB

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MRS NICOLA JANE MORGAN

View Document

12/06/1212 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1113 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOKE / 02/05/2010

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

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

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HALL / 31/05/2008

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOKE / 31/05/2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

02/05/072 May 2007 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