BI PRECISION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2020-11-30

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ELOY JOHNSON CARDOZO

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PENMAN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / BI GROUP PLC / 08/08/2017

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MERRICK TAYLOR

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR BI NOMINEES LIMITED

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MERRICK WENTWORTH TAYLOR

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: C/O BI GROUP PLC, NEVILLE HOUSE 42/46 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED BI AEROSPACE LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 ALTER MEM AND ARTS 19/07/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED BROMSGROVE AEROSPACE LIMITED CERTIFICATE ISSUED ON 18/07/95

View Document

15/05/9515 May 1995 £ NC 1000000/1500000 25/04/95

View Document

15/05/9515 May 1995 VARYING SHARE RIGHTS AND NAMES 25/04/95

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 25/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/08/939 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/93

View Document

09/08/939 August 1993 £ NC 100000/1000000 31/03/93

View Document

27/07/9327 July 1993 S386 DISP APP AUDS 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 ADOPT MEM AND ARTS 31/03/92

View Document

23/04/9223 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9224 March 1992 COMPANY NAME CHANGED TIMELYCAUSES LIMITED CERTIFICATE ISSUED ON 25/03/92

View Document

23/03/9223 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 11/03/92

View Document

23/03/9223 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/92

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

23/03/9223 March 1992 NC INC ALREADY ADJUSTED 11/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 ALTER MEM AND ARTS 21/03/91

View Document

05/03/915 March 1991 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