DRURY 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
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Notification of John Scammell as a person with significant control on 2016-04-06

View Document

27/08/2427 August 2024 Notification of Sarah Drury as a person with significant control on 2016-04-06

View Document

27/08/2427 August 2024 Notification of Robert John Drury as a person with significant control on 2016-04-06

View Document

30/07/2430 July 2024 Change of details for Mr Daniel Robert Rack as a person with significant control on 2023-10-03

View Document

30/07/2430 July 2024 Director's details changed for Mr Daniel Robert Rack on 2023-10-03

View Document

30/07/2430 July 2024 Director's details changed for Mr Daniel Robert Rack on 2023-10-03

View Document

22/05/2422 May 2024 Notification of Nicholas Joseph James Cooper as a person with significant control on 2016-04-06

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Director's details changed for Mr Nicholas Joseph James Cooper on 2024-04-23

View Document

03/10/233 October 2023 Change of details for Mr Daniel Robert Rack as a person with significant control on 2023-10-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mr Nicholas Joseph James Cooper on 2023-08-10

View Document

11/08/2311 August 2023 Director's details changed for Mr Christopher Paul Vines on 2023-08-10

View Document

26/02/2326 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT RACK / 06/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1428 April 2014 SHARE AGREEMENT 06/04/2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRURY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR NICHOLAS JOSEPH JAMES COOPER

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/07/1313 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1319 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

04/06/134 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY CHELSEA WOOD

View Document

22/10/1222 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 SECRETARY APPOINTED MISS CHELSEA LEE WOOD

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SHEPHERD

View Document

15/09/1015 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL VINES / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT RACK / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DRURY / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 COMPANY NAME CHANGED DRURY PRECISION SHEET METAL LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/03/9924 March 1999 £ NC 1000/250000 03/03/99

View Document

24/03/9924 March 1999 NC INC ALREADY ADJUSTED 18/03/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 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