A & W 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
18/06/2518 June 2025 Full accounts made up to 2024-06-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Accounts for a small company made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

25/04/2225 April 2022 Appointment of Mrs Elaine Broadhurst as a secretary on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Maureen Acton as a secretary on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Philip Arthur Acton as a director on 2022-04-25

View Document

01/04/221 April 2022 Full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Maureen Acton as a director on 2021-12-17

View Document

28/06/2128 June 2021 Notification of Black Country Pressings Limited as a person with significant control on 2021-04-16

View Document

28/06/2128 June 2021 Current accounting period shortened from 2021-09-30 to 2021-06-30

View Document

28/06/2128 June 2021 Cessation of Maureen Acton as a person with significant control on 2021-04-16

View Document

28/06/2128 June 2021 Cessation of Philip Arthur Acton as a person with significant control on 2021-04-16

View Document

28/06/2128 June 2021 Registered office address changed from Unit 21 Great Bridge Industrial Estate Toll End Road Great Bridge Tipton West Midlands DY4 0GH to St Johns Court St. Johns Road Stourbridge DY8 1EH on 2021-06-28

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR ACTON / 18/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ACTON / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR ACTON / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ACTON / 01/02/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ACTON / 18/12/2009

View Document

16/03/1016 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR ACTON / 18/12/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: UNIT 2 BROOKSIDE INDUSTRIAL PARK WEDNESBURY WEST MIDLANDS WS10 0QZ

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 47 RAYFORD DRIVE BUSTLEHOLME MILL ESTATE WEST BROMWICH B71 3QW

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/08/8816 August 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED GLENBRIGHT ENGINEERS LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

29/09/8729 September 1987 Certificate of change of name

View Document

29/09/8729 September 1987 Certificate of change of name

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 ALTER MEM AND ARTS 110987

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/08/8721 August 1987 Incorporation

View Document

21/08/8721 August 1987 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