CROWN 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
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

20/08/2420 August 2024 Termination of appointment of Michael Purton as a director on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mrs Theresa Wendy Williams as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Helen Elizabeth Purton as a secretary on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mr Michael John Southwell as a director on 2024-08-15

View Document

15/08/2415 August 2024 Cessation of Michael Purton as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Notification of Beakbane Limited as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from Units 4-6 Stadium Business Court Denbigh Road Bletchley Milton Keynes MK1 1AX to Beakbane Limited Stourport Road Kidderminster Worcestershire DY11 7QT on 2024-08-15

View Document

15/08/2415 August 2024 Current accounting period extended from 2025-03-30 to 2025-04-30

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/06/2330 June 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

13/12/2213 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

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Michael Purton on 2022-02-18

View Document

18/02/2218 February 2022 Secretary's details changed for Helen Elizabeth Purton on 2022-02-18

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031693240009

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031693240008

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031693240007

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 031693240007

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PURTON / 21/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/12/0920 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN PURTON / 07/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: UNITS 4-6 STADIUM BUSINESS COURT DENBIGH ROAD BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE MK1 1AX

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: UNIT 23 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HA

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 COMPANY NAME CHANGED CROWN PRECISION LIMITED CERTIFICATE ISSUED ON 20/03/96

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/967 March 1996 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