PRECISION ENGINEERING PLASTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Director's details changed for Mr Vince Marino on 2021-11-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PADRAIC DOHENY / 01/12/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIC DOHENY / 01/12/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIC DOHENY / 01/12/2016

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 1063 MOLLISON AVENUE ENFIELD MIDDLESEX EN3 6NJ ENGLAND

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT 4B TRIUMPH INDUSTRIAL ESTATE TARIFF ROAD TOTTENHAM LONDON N17 OEB ENGLAND

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM UNIT 4B TRIUMPH INDUSTRIAL ESTATE TARIFF ROAD TOTTENHAM N17 0EB

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 AUDITOR'S RESIGNATION

View Document

11/08/0511 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ADOPT MEM AND ARTS 24/05/99

View Document

18/06/9918 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/99

View Document

18/06/9918 June 1999 NC INC ALREADY ADJUSTED 24/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED B.D.H. PRECISION PRODUCTS LIMITE D CERTIFICATE ISSUED ON 28/09/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: UNIT 5C TRIUMPH INDUSTRIAL ESTATE TARIFF ROAD TOTTENHAM N17

View Document

28/01/8728 January 1987 NEW SECRETARY APPOINTED

View Document

16/08/8616 August 1986 ALT MEM AND ARTS

View Document

17/03/8617 March 1986 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