ASHBY PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Director's details changed for Mr Robin James Ashby on 2022-09-27

View Document

04/04/234 April 2023 Change of details for Mr Robin James Ashby as a person with significant control on 2022-09-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Hashim Elmegreisi as a director on 2023-03-27

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/04/2021 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/08/1719 August 2017 DIRECTOR APPOINTED MR HASHIM ELMEGREISI

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE BARCOCK

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS LOUISE BARCOCK

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES ASHBY / 15/03/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR ROBIN JAMES ASHBY

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE ASHBY

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY GERALDINE ASHBY

View Document

29/04/1429 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MICHAEL LEONARD

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES ASHBY / 20/03/2013

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED ASHBY PRECISION ENGINEERING DRAYTON LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

11/06/1011 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE JOAN ASHBY / 01/03/2010

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ASHBY / 01/10/2008

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT RICKMAN

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 2 MARCHAM ROAD DRAYTON OXFORD OX14 4JH

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

30/06/7730 June 1977 CERTIFICATE OF INCORPORATION

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