ANDREWS PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Return of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Declaration of solvency

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Registered office address changed from 3 Malvern Gardens Hagley Stourbridge DY8 2XU England to 79 Caroline Street Birmingham B3 1UP on 2024-07-08

View Document

25/06/2425 June 2024 Registered office address changed from 3 Malvern Gardens, Hagley Malvern Gardens Hagley Stourbridge DY8 2XU England to 3 Malvern Gardens Hagley Stourbridge DY8 2XU on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from Unit 10 Mill Lane Wildmoor Bromsgrove B61 0BX England to 3 Malvern Gardens, Hagley Malvern Gardens Hagley Stourbridge DY8 2XU on 2024-06-25

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM UNIT 86G BLACKPOLE TRADING ESTATE WORCESTER WR3 8TJ

View Document

14/12/1514 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BENNETT

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILKINS

View Document

14/01/1314 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BENNETT / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROBERT WILKINS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WILKINSON / 07/12/2009

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

07/08/097 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/084 November 2008 DIRECTOR APPOINTED TREVOR JOHN WILKINSON

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM REDWOOD HOUSE BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 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