TEVERSHAM PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Duncan Stanford Cooper on 2025-04-02

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Nadine Sarah Bishop as a director on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Appointment of Mr Duncan Stanford Cooper as a director on 2021-12-20

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CESSATION OF TEVERSHAM ENGINEERING LIMITED AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISE COMPONENT MANUFACTURE LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

08/01/178 January 2017 ARTICLES OF ASSOCIATION

View Document

08/01/178 January 2017 ALTER ARTICLES 12/12/2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103827470001

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANET WILLIS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIS

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM THE STABLES, HALL FARM CHURCH ROAD TEVERSHAM CAMBRIDGE CB1 9AP UNITED KINGDOM

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED NADINE BISHOP

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED GAVIN ALAN GOATES

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 400100

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE WILLIS / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL WILLIS / 07/10/2016

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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