R.P. PRECISION TOOLS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/03/185 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 2 LENNOX ROAD BILTON ESTATE BASINGSTOKE HAMPSHIRE RG22 4AP

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/07/1318 July 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/06/1224 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GRAHAM PEARCE / 06/04/2010

View Document

05/07/105 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: UPPER KNIGHTSBRIDGE BARN NEWBURY ROAD HEADLEY THATCHAM NEAR NEWBURY BERKSHIRE RG19 8LA

View Document

26/04/0326 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 18 UPPER FARM ROAD OAKLEY BASINGSTOKE RG23 7HN

View Document

09/06/979 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

21/07/9421 July 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 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