B.A.W. PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/08/2414 August 2024 Notice of move from Administration to Dissolution

View Document

15/03/2415 March 2024 Administrator's progress report

View Document

24/10/2324 October 2023 Statement of affairs with form AM02SOA

View Document

26/09/2326 September 2023 Notice of deemed approval of proposals

View Document

15/09/2315 September 2023 Statement of administrator's proposal

View Document

24/08/2324 August 2023 Registered office address changed from C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of an administrator

View Document

28/06/2328 June 2023 Current accounting period shortened from 2022-06-28 to 2022-06-27

View Document

26/06/2326 June 2023 Termination of appointment of Andrew Snell as a director on 2023-06-22

View Document

26/06/2326 June 2023 Termination of appointment of Aaron Nigel Yeo as a director on 2023-06-22

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

25/04/2225 April 2022 Appointment of Mr Alun David Hobbs as a director on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Peter David Watts as a director on 2022-04-22

View Document

24/11/2124 November 2021 Notification of Alexandra Jane Kilbride as a person with significant control on 2021-11-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Leyton Thomas as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Daniel Lee Cornish as a director on 2021-06-29

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 16 BAGLAN WAY BAGLAN INDUSTRIAL PARK PORT TALBOT SA12 7BY WALES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ANDREW SNELL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM BAW PRECISION ENGINEERING LTD ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EZ

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PREVEXT FROM 30/12/2017 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSEASON

View Document

24/06/1624 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK

View Document

12/06/1312 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

27/06/1227 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP KILBRIDE / 01/06/2011

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE KILBRIDE / 01/06/2011

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ANDREW HAY HOSEASON

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED LEYTON THOMAS

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR PETER DAVID WATTS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN LAWRENCE

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED DAVID MICHAEL PEACOCK

View Document

10/07/1110 July 2011 REGISTERED OFFICE CHANGED ON 10/07/2011 FROM 1 THE GRANGE SCHOOL LANE, SEDGREBROOK GRANTHAM LINCS NG32 2ES UNITED KINGDOM

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP DANIEL KILBRIDGE / 08/06/2011

View Document

08/02/118 February 2011 DIRECTOR APPOINTED PAUL PHILIP DANIEL KILBRIDGE

View Document

27/08/1027 August 2010 APPOINT PERSON AS DIRECTOR

View Document

16/07/1016 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1016 July 2010 COMPANY NAME CHANGED GLK ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/07/10

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1017 May 2010 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