A FAWCETT 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

15/04/2515 April 2025 Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to 57B Commercial Street Rothwell Leeds LS26 0QD

View Document

15/04/2515 April 2025 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 57B Commercial Street Rothwell Leeds LS26 0QD on 2025-04-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE THOMPSON / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE THOMPSON / 14/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017652700002

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / A FAWCETT HOLDINGS LIMITED / 06/04/2016

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 SAIL ADDRESS CREATED

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM C/O RAWLINSONS CHARTERED ACCOUNTANTS REGUS HOUSE 1200 CENTURY WAY THORPE PARK LEEDS LS15 8ZA

View Document

18/06/1518 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O RAWLINSONS MARIAN HOUSE 3 COLTON MILL BULLERTHORPE LANE LEEDS WEST YORKSHIRE LS15 9JN

View Document

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY SUGDEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED A. FAWCETT TOOLMAKERS (1983) LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

07/09/107 September 2010 CHANGE OF NAME 22/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM RAWLINSONS SUITE 23 10 BUTTS COURT LEEDS WEST YORKSHIRE LS1 5JS

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PEAKER

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MRS JOANNE LOUISE THOMPSON

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MRS JOANNE LOUISE THOMPSON

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR BARRY SUGDEN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR JEAN PEAKER

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY JEAN PEAKER

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: JAMES STREET ELLAND WEST YORKS HX5 OHB

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

18/06/9418 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 35000 X £1 23/03/90

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/05/8919 May 1989 £ NC 100000/250000

View Document

19/05/8919 May 1989 25000 @ £1 21/04/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/04/8815 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/02/8811 February 1988 25000 SHARES @ £1 01/12/87

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: 5 SALEM STREET BRADFORD W YORKS BD1 4QH

View Document

01/04/871 April 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: 11A AKEDS ROAD HALIFAX WEST YORKSHIRE

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/10/8328 October 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8328 October 1983 CERTIFICATE OF INCORPORATION

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