TARVIN PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-09-27 with updates

View Document

16/10/2416 October 2024 Second filing of Confirmation Statement dated 2016-09-27

View Document

16/10/2416 October 2024 Second filing of a statement of capital following an allotment of shares on 2009-10-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

16/05/2416 May 2024 Satisfaction of charge 070315170004 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070315170005

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 27/09/16 Statement of Capital gbp 400

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070315170004

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET COOPER / 27/09/2013

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM TARVIN SANDS INDUSTRIES BARROW LANE TARVIN CHESTER CHESHIRE CH3 8JF

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MARY MARGARET COOPER

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED CAROL ANN MORGAN

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LATHAM / 27/09/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COOPER / 27/09/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MORGAN / 27/09/2011

View Document

10/10/1110 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 PREVSHO FROM 30/09/2010 TO 30/04/2010

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/109 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 400

View Document

09/02/109 February 2010 Statement of capital following an allotment of shares on 2009-10-01

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DANIEL MORGAN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LTD

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED HOWARD LATHAM

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DAVID ROBERT COOPER

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

27/09/0927 September 2009 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