PRECISION ANGLING LIMITED
Company Documents
Date | Description |
---|---|
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHRISTOPHER LLOYD / 02/10/2011 |
13/11/1213 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
13/11/1213 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN COOPER / 02/10/2011 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/03/1016 March 2010 | 05/03/10 STATEMENT OF CAPITAL GBP 2 |
11/12/0911 December 2009 | 30/09/09 NO CHANGES |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM SUITE 17 3RD FLOOR SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
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