AUTO PRECISION LIMITED

Company Documents

DateDescription
27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN POUNTAIN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SHENTON

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ALEXA JEPSON EGGLISHAW / 19/05/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ALEXA EGGLISHAW / 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 COMPANY NAME CHANGED VWRESCUE LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

04/04/134 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED VICTORIA ALEXA EGGLISHAW

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHENTON

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHENTON

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHENTON

View Document

14/11/1214 November 2012 SECRETARY APPOINTED VICTORIA ALEXA JEPSON EGGLISHAW

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED WILLAIM CHARLES SPOONER

View Document

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 85 HIGH STREET KINVER STOURBRIDGE WEST MIDLANDS DY7 6HD

View Document

01/09/111 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND POUNTAIN / 01/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE FALL SHENTON / 07/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE SHENTON / 01/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LAURA SHENTON / 01/07/2010

View Document

06/08/106 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 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