TAYMAR PRECISION GRINDING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMILL ENGINEERING LIMITED

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN BOUCHER / 10/03/2016

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 18-29 MORRIS ROAD NUFFIELD ESTATE POOLE DORSET BH17 0GG

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN BOUCHER / 24/06/2010

View Document

17/02/1017 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY NADINE MARCHANT

View Document

16/02/1016 February 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 6-7 BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GB

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED DAVID ADRIAN BOUCHER

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR NADINE MARCHANT

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARCHANT

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 S252 DISP LAYING ACC 02/01/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 S366A DISP HOLDING AGM 02/01/08

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 483 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 4AD

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 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