CMC PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/10/2430 October 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

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

10/10/2310 October 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

22/11/2222 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

18/11/2218 November 2022 Second filing for the appointment of Mrs Kerry Ball as a director

View Document

01/11/221 November 2022 Appointment of Mr Matthew Henry Ball as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of Elisabeth Ann Bowden as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of Elisabeth Ann Bowden as a secretary on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of Christopher John Bowden as a director on 2022-10-28

View Document

31/10/2231 October 2022 Cessation of Christopher John Bowden as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Cessation of Elisabeth Ann Bowden as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Appointment of Mrs Kerry Ball as a director on 2022-10-28

View Document

31/10/2231 October 2022 Notification of Mkl South Limited as a person with significant control on 2022-10-28

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 13/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 13/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 13/11/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM UNIT 2 PAVILION ROAD ALDERSHOT HAMPSHIRE GU11 3NX

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 30/04/2013

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 30/04/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM UNIT I, 4 DOMAN ROAD YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DF

View Document

04/06/104 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 1

View Document

04/06/104 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENNER

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN MCKENNER

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL MCKENNER / 12/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 12/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 12/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDITH MCKENNER / 12/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: UNIT 1 4 DOMAIN ROAD YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DF

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 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