N-W PRECISION LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/12/1210 December 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/12/1017 December 2010 | DIRECTOR APPOINTED MR STEVEN ROBERT COULSHED |
17/12/1017 December 2010 | DIRECTOR APPOINTED MR MARTIN JAMES BARR |
02/12/102 December 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/12/0921 December 2009 | SAIL ADDRESS CREATED |
21/12/0921 December 2009 | Annual return made up to 4 November 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O NEIL / 01/10/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILBRAHAM / 01/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/08/085 August 2008 | PREVSHO FROM 30/11/2007 TO 31/10/2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
03/04/073 April 2007 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS; AMEND |
24/11/0624 November 2006 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0517 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | SECRETARY RESIGNED |
17/11/0517 November 2005 | DIRECTOR RESIGNED |
04/11/054 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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