CONWAY PRECISION ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Change of details for Future Group Services Limited as a person with significant control on 2024-04-10

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/12/2211 December 2022 Termination of appointment of Andreas Peter Horvath as a director on 2022-12-09

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM KINGSNORTH HOUSE BLENHEIM WAY BIRMINGHAM WEST MIDLANDS B44 8LS ENGLAND

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007155890008

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ANDREAS PETER HORVATH

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 CESSATION OF CLIFF STEWART CONNICK AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE GROUP SERVICES LIMITED

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY ERNEST FISHER

View Document

26/09/1726 September 2017 CESSATION OF ANITA CLARE CONNICK AS A PSC

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

14/09/1714 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY ANITA CONNICK

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CONNICK

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007155890007

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EARNEST FISHER / 16/12/2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR GARY EARNEST FISHER

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 106 TAME ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7EZ

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD STEWART CONNICK / 26/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/10/0928 October 2009 26/09/09 NO CHANGES

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 COMPANY NAME CHANGED CONWAY GAUGE LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: NORTHWOOD WORKS TAME ROAD WITTON BIRMINGHAM B6 7DG

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 26/06/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 DRAFT AGREEMENT 28/05/96

View Document

27/06/9627 June 1996 ALTER MEM AND ARTS 28/05/96

View Document

27/06/9627 June 1996 DRAFT AGREEMENT 28/05/96

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 £ IC 6000/2850 28/05/96 £ SR 3150@1=3150

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/03/8916 March 1989 CAPIT £5000 01/03/89

View Document

11/10/8811 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/01/885 January 1988 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/04/876 April 1987 RETURN MADE UP TO 04/10/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

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