PRECAST ENGINEERING LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1919 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/04/1924 April 2019 CURRSHO FROM 30/06/2019 TO 30/04/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED GRANTHAM WOODMILL LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM 1 RUSTON ROAD ALMA PARK GRANTHAM LINCOLNSHIRE NG31 9SW

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN CLAY

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CLAY / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CLAY / 17/07/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY CLAY / 17/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SAIL ADDRESS CHANGED FROM: C/O H CLAY OLD SCHOOL SWAYFIELD GRANTHAM LINCOLNSHIRE NG33 4LL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CLAY / 30/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CLAY / 30/06/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 S366A DISP HOLDING AGM 14/11/97

View Document

24/11/9724 November 1997 S252 DISP LAYING ACC 14/11/97

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 1 RUSTON ROAD ALMA PARK GRANTHAM NT31 9SW

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED GRANTHAM PATTERNMAKING & WOODWOR KING COMPANY LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 17/11/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 17/11/89; NO CHANGE OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/03/8818 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 20/02/87

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

04/03/754 March 1975 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