ALTON 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
06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

03/07/243 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Accounts for a small company made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WALKER / 10/05/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WALKER / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 10/05/2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WALKER / 26/08/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 26/08/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 � IC 200/100 31/05/07 � SR 100@1=100

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 � IC 300/200 20/10/99 � SR 100@1=100

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: GOVAN ROAD FENTON INDUSTRIAL ESTATE FENTON STOKE ON TRENT ST4 2RS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 11 MAPLEHURST CLOSE BURSLEM STOKE ON TRENT ST6 2EJ

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/02/892 February 1989 � NC 100/100000

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED 16/01/89

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 WD 15/03/88 AD 30/09/87-29/02/88 � SI 98@1=98 � IC 2/100

View Document

22/03/8822 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 Certificate of change of name

View Document

05/11/875 November 1987 Certificate of change of name

View Document

05/11/875 November 1987 COMPANY NAME CHANGED TRIPWAY ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/11/87

View Document

05/11/875 November 1987 Certificate of change of name

View Document

29/10/8729 October 1987 ADOPT MEM AND ARTS 121087

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: G OFFICE CHANGED 29/10/87 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/09/8730 September 1987 Incorporation

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 Incorporation

View Document


More Company Information