M & R PRECISION ENGINEERING (BERKHAMSTED) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARIAN RUNDLE

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARILYN MYATT

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIAN STELLA RUNDLE / 10/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RUNDLE / 10/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN STELLA RUNDLE / 10/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MYATT / 10/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYATT / 10/07/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN STELLA RUNDLE / 01/12/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MYATT / 01/12/2009

View Document

01/09/101 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RUNDLE / 01/12/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYATT / 01/12/2009

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/08/9810 August 1998 RE CLAS 100 ORD SHARES 13/07/98

View Document

29/07/9829 July 1998 RE CLASSIFIED 13/07/98

View Document

29/07/9829 July 1998 ADOPT MEM AND ARTS 13/07/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: G OFFICE CHANGED 11/08/95 C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NP

View Document

03/08/953 August 1995 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