A.W.PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Cessation of Moellering Holdings, Inc. as a person with significant control on 2023-03-01

View Document

29/05/2429 May 2024 Notification of David Jules Moellering as a person with significant control on 2023-03-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Cessation of Alperton Sudbury Limited as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Frank Joseph Duquet as a director on 2023-03-01

View Document

02/03/232 March 2023 Notification of Moellering Holdings, Inc. as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr David Jules Moellering as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Geoffrey Noel Whitworth as a secretary on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Geoffrey Noel Whitworth as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Andrew Geoffrey Whitworth as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Joseph Robert Baker as a director on 2023-03-01

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPERTON SUDBURY LIMITED

View Document

14/05/1914 May 2019 CESSATION OF GEOFFREY NOEL WHITWORTH AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NOEL WHITWORTH / 08/08/2018

View Document

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY NOEL WHITWORTH / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY WHITWORTH / 08/08/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ANDREW GEOFFREY WHITWORTH

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JANET WHITWORTH

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES UNITED KINGDOM

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 29 WARWICK ROAD COVENTRY CV1 2ES

View Document

01/09/101 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: UNIT 1 EASTLANDS COURT SAINT PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 AUDITOR'S RESIGNATION

View Document

16/06/0116 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/10/9431 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

16/03/9116 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/06/881 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/08/8715 August 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/06/8623 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

31/03/8231 March 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/708 October 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/708 October 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information