DALLOWAY PRECISION ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-05-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-05-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
19/07/2319 July 2023 | Registered office address changed from Unit 4, Premier Business Centre, Attwood Street Lye Stourbridge West Midlands DY9 8RU England to Unit 1, Premier Business Centre Attwood Street Lye Stourbridge West Midlands DY9 8RU on 2023-07-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Satisfaction of charge 054657460001 in full |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-05-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/12/2018 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
08/11/198 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
12/11/1812 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 4 PREMIER BUSINESS CENTRE ATTWOOD STREET LYE WEST MIDLANDS DY9 8RU |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/10/1723 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE DALLOWAY / 28/05/2015 |
02/06/162 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DALLOWAY / 28/05/2015 |
02/06/162 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / GARY DALLOWAY / 28/05/2015 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054657460001 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/09/143 September 2014 | COMPANY NAME CHANGED INTRACUT HEADS & BARRELS LIMITED CERTIFICATE ISSUED ON 03/09/14 |
02/09/142 September 2014 | DIRECTOR APPOINTED MRS TRACEY JANE DALLOWAY |
02/09/142 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON WATKINS |
18/06/1418 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DALLOWAY / 27/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON CHARLES WATKINS / 27/05/2010 |
03/06/103 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/07/074 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 76 BELLE VUE WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5BT |
27/05/0527 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DALLOWAY PRECISION ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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