PRECISION CASTING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Termination of appointment of Simon James Ellison as a director on 2025-02-14

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-09-30

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

08/02/248 February 2024 Cessation of Goonvean Holdings Ltd as a person with significant control on 2024-01-25

View Document

08/02/248 February 2024 Notification of Goonvean Group Limited as a person with significant control on 2024-01-25

View Document

18/12/2318 December 2023 Appointment of Mr Stuart Richard Reacord as a director on 2023-10-01

View Document

06/09/236 September 2023 Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-09-30

View Document

04/11/224 November 2022 Appointment of Mr Simon James Ellison as a director on 2022-10-31

View Document

05/01/225 January 2022 Appointment of Mrs Lucy Rachel Morris as a director on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of John Gordon Opie as a director on 2021-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / GOONVEAN HOLDINGSLTD / 25/07/2017

View Document

21/07/1821 July 2018 CESSATION OF FRANCIS HOLDINGS (TOTNES) LIMITED AS A PSC

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOONVEAN HOLDINGSLTD

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/09/1721 September 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

25/11/1625 November 2016 PREVSHO FROM 31/12/2016 TO 31/10/2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FRANCIS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR JONATHAN NEIL ANGILLEY

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR JOHN GORDON OPIE

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM BABBAGE ROAD INDUSTRIAL ESTATE TOTNES DEVON TQ9 5JD

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS

View Document

23/09/1623 September 2016 31/12/15 AUDITED ABRIDGED

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER PARSONS / 23/09/2015

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOYCE FRANCIS

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC FRANCIS / 15/07/2010

View Document

03/08/103 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE EVELYN FRANCIS / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL FRANCIS / 15/07/2010

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 AUDITOR'S RESIGNATION

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/06/8718 June 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 31 TOTNES RD PAIGNTON TQ4 5NH

View Document

21/09/6221 September 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information