A.W. 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
20/06/2520 June 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY DAVID HARRIS

View Document

11/02/2011 February 2020 CESSATION OF ALAN JAMES WOOD AS A PSC

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 26 WRAXALL CLOSE CANFORD HEATH POOLE DORSET BH17 9JR

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR ROY DAVID HARRIS

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES WOOD

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/07/1510 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/07/1421 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 36 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WOOD / 07/02/2012

View Document

19/07/1119 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/07/1015 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY ANN WOOD

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

01/07/971 July 1997 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