PRECISION CARBIDE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

15/03/2115 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007612540005

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, SECRETARY LINDSAY MELVIN

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MELVIN

View Document

08/08/198 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/04/194 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007612540005

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 23 STAFFORD PARK 12 TELFORD TF3 3BJ

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/09/155 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/11/1115 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 31/08/2010

View Document

01/10/101 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: HIXON INDUSTRIAL ESTATE,, HIXON,, STAFFORD, ST18 0QA

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/09/0229 September 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

12/01/8312 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

03/03/813 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/79

View Document

13/05/7613 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/05/75

View Document

17/05/6317 May 1963 CERTIFICATE OF INCORPORATION

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