T & R PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

28/03/2228 March 2022 Full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

10/08/2110 August 2021 Registration of charge 049270240006, created on 2021-08-03

View Document

07/07/217 July 2021 Satisfaction of charge 1 in full

View Document

07/07/217 July 2021 Satisfaction of charge 3 in full

View Document

07/07/217 July 2021 Satisfaction of charge 2 in full

View Document

04/12/204 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049270240005

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 ARTICLES OF ASSOCIATION

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/01/178 January 2017 16/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM LOWTHER LANE FOULRIDGE COLNE LANCASHIRE BB8 7JY

View Document

15/09/1415 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049270240004

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

27/09/1227 September 2012 SOLVENCY STATEMENT DATED 26/09/12

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 1800

View Document

27/09/1227 September 2012 STATEMENT BY DIRECTORS

View Document

27/09/1227 September 2012 REDUCE ISSUED CAPITAL 26/09/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE MADDISON

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED JAYNE NICOLA MADDISON

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAY MADDISON

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAY WILFRED MADDISON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARPER WILKINSON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MADDISON / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WORRALL

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY JASON SMITH

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WORRELL / 11/11/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WORRELL / 13/08/2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 £ NC 1000/180000 11/11

View Document

22/11/0422 November 2004 NC INC ALREADY ADJUSTED 12/11/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 40 MONKGATE YORK WEST YORKSHIRE YO31 7HF

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED MOUNTAIN RUN LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPIROFLOW 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