C.B. PRECISION ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Change of details for Mrs Lianne Bayfield as a person with significant control on 2016-04-06

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS NEIL BAYFIELD / 09/09/2019

View Document

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / LIANNE BAYFIELD / 09/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 56 DROVERS WAY WORCESTER WORCESTERSHIRE WR3 8QD ENGLAND

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 56 DOVER WAY WORCESTER WORCESTERSHIRE WR3 8QD ENGLAND

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LIANNE BAYFIELD / 09/09/2019

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS NEIL BAYFIELD

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / LIANNE WINTER / 23/01/2017

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / LIANNE BAYFIELD / 23/01/2017

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 9 ADELAIDE CLOSE WORCESTER WORCESTERSHIRE WR3 8BD

View Document

04/01/174 January 2017 CHANGE PERSON AS SECRETARY

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEIL BAYFIELD / 03/01/2017

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/03/1418 March 2014 SECRETARY APPOINTED LIANNE WINTER

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/1410 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 2

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