S AND T PRECISION CASTINGS LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY BLOSSOM ANGELA JONES / 20/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY JONES / 20/03/2011

View Document

08/12/108 December 2010 SECRETARY APPOINTED MRS JOY BLOSSOM ANGELA JONES

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH SKINNER

View Document

04/11/104 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 12 SAINT MARKS ROAD ST. JAMES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN18 8AN

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 21/11/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: G OFFICE CHANGED 07/11/01 GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHANTS NN15 6XR

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0120 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: G OFFICE CHANGED 25/01/95 C/O GRANT THORNTON GRANT THORNTON HSE KETTERING PAR KETTERING VENTURE PARK KETTERING NORTHANTS NN15 6XR

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

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 06/10/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/04/904 April 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information
Recently Viewed
  • SOFTWARE232 LIMITED


  • 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