DEELEY PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/07/1927 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038596720002

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DEELEY

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NORMAN DEELEY / 01/03/2017

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / PIMPORN DEELEY / 01/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY STACEY PHILBRICK

View Document

26/08/1526 August 2015 TERMINATE DIR APPOINTMENT

View Document

26/08/1526 August 2015 SECRETARY APPOINTED PIMPORN DEELEY

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR STACEY PHILBRICK

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY STACEY PHILBRICK

View Document

20/07/1520 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEELEY

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR IAN NORMAN DEELEY

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STACEY JANE WEARING / 01/01/2011

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS STACEY JANE PHILBRICK

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR PAUL IAN DEELEY

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR RICHARD MARK DEELEY

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DEELEY

View Document

25/01/1125 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEELEY / 02/11/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND

View Document

31/03/1031 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 111/112 PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEELEY / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

20/02/0920 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: SOMERVILLE HOUSE - MNI 20-22 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3AA

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 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