STOUR PRECISION TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Satisfaction of charge 008764830005 in full

View Document

12/05/2512 May 2025 Termination of appointment of Rita Chaplin as a secretary on 2025-05-12

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

09/10/249 October 2024 Change of details for Mr Clive John Chaplin as a person with significant control on 2024-03-12

View Document

09/10/249 October 2024 Cessation of Rita Chaplin as a person with significant control on 2024-03-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Registration of charge 008764830005, created on 2023-10-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM UNIT 3,GEORGE BAYLISS ROAD BERRY HILL INDUSTRIAL ESTATE DRIOTWICH WORCS WR9 9RB

View Document

28/05/1928 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008764830004

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

12/09/1712 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008764830004

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN CHAPLIN / 15/01/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 £ IC 900/450 23/09/92 £ SR 450@1=450

View Document

16/10/9216 October 1992 450 £1 23/09/92

View Document

26/05/9226 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/926 May 1992 ADOPT MEM AND ARTS 23/04/92

View Document

08/04/928 April 1992 AUDITOR'S RESIGNATION

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

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