B.W PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/04/1529 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
18 MARKET PLACE BRACKLEY
NORTHAMPTONSHIRE
NN13 7DP
ENGLAND

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069943000002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL WARREN / 01/09/2014

View Document

24/09/1424 September 2014 CHANGE PERSON AS DIRECTOR

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
58A HIGH STREET
STONY STRATFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK11 1AQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR BENJAMIN NEIL WARREN

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR BENJAMIN NEIL WARREN

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA CURTIS / 25/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MISS LARISSA CURTIS

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANGELA WARREN

View Document

30/09/0930 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WARREN / 22/09/2009

View Document

19/08/0919 August 2009 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