A & F PRECISION ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Thomas David Allen on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Oliver James Allen on 2022-02-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 11/04/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075605560001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 07/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 110

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR THOMAS DAVID ALLEN

View Document

09/04/159 April 2015 DIRECTOR APPOINTED OLIVER JAMES ALLEN

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 105

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information