PRECAST ADVANCED TRACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Termination of appointment of Michael Ashmore as a director on 2023-01-25

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Appointment of Jack Frederic Beever as a director on 2021-10-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

26/10/2126 October 2021 Termination of appointment of Christopher Lionel Plyming as a director on 2020-09-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 4, THE BARFORD EXCHANGE WELLESBOURNE ROAD BARFORD WARWICK WARWICKSHIRE CV35 8AQ UNITED KINGDOM

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM LANG BENNETTS AT BICKLAND HOUSE BICKLAND WATER ROAD FALMOUTH TR11 4SB ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD HAMMOND / 23/08/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIONEL PLYMING / 07/09/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR CHARLES WINSTON HAMMOND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF STIRLING LLOYD GROUP PLC AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DIRECTOR APPOINTED MR MATHEW TAYLOR

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR MICHAEL ASHMORE

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY COLIN BAXTER

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM UNION BANK 127 KING STREET KNUTSFORD CHESHIRE WA16 6EF

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

03/08/173 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2016

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/09/1319 September 2013 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

19/09/1319 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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