AUTOFOUR 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
17/04/2517 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Change of details for Mr John Howard Davies as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr John Howard Davies on 2022-11-07

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

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

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019611990010

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019611990008

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019611990009

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 30/09/15 FULL LIST AMEND

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER VOYSEY

View Document

03/07/133 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 160500

View Document

03/07/133 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 107000

View Document

03/07/133 July 2013 CAPITALISE £150000 24/06/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DAVIES / 30/09/2010

View Document

15/12/1015 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID BURDOCK / 30/09/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN VOYSEY / 30/09/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 S386 DISP APP AUDS 17/11/97

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: UNIT 5 ALSTONE LANE IND ESTATE, CHELTENHAM, GLOUCESTERSHIRE

View Document

19/04/9119 April 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 CAPITALISATION 11/02/91

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/02/9120 February 1991 £ NC 100/10500 11/02/91

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: CHURCHILL ROAD, LECKHAMPTON, CHELTENHAM, GL53 7EG

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 12/09/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

19/11/8519 November 1985 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