SHAWTON PRECISION MACHINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Change of details for Mr Graham John Shaw as a person with significant control on 2024-10-29 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-27 with updates |
28/01/2528 January 2025 | Purchase of own shares. |
19/12/2419 December 2024 | Cessation of William Meacock as a person with significant control on 2024-10-29 |
19/12/2419 December 2024 | Termination of appointment of William Meacock as a director on 2024-10-29 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Termination of appointment of William Meacock as a secretary on 2024-10-29 |
25/11/2425 November 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
16/11/2216 November 2022 | Director's details changed for William Meacock on 2022-11-04 |
16/11/2216 November 2022 | Director's details changed for William Meacock on 2022-11-09 |
03/11/223 November 2022 | Secretary's details changed for William Meacock on 2022-11-01 |
03/11/223 November 2022 | Director's details changed for William Meacock on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 4 |
14/06/1114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
23/02/1123 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN JOHNSON / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MEACOCK / 08/03/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/052 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
28/03/0228 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
15/03/0215 March 2002 | COMPANY NAME CHANGED SHAWTON MACHINING LIMITED CERTIFICATE ISSUED ON 15/03/02 |
15/02/0215 February 2002 | COMPANY NAME CHANGED SHAWTON MACHINERY LIMITED CERTIFICATE ISSUED ON 15/02/02 |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHAWTON PRECISION MACHINING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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