DUCKWORTH AND KENT (PRECISION COMPONENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ANNETTE BOTTAZZI / 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MISS JOANNE ANNETTE BOTTAZZI / 17/01/2019

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE ANNETTE BOTTAZZI / 17/01/2019

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE ANNETTE BOTTAZZI / 14/03/2014

View Document

22/01/1522 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA BOTTAZZI

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTAZZI

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MISS JOANNE ANNETTE BOTTAZZI

View Document

21/01/1421 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE ANNETTE BOTTAZZI / 24/06/2011

View Document

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOTTAZZI / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA MARY BOTTAZZI / 02/02/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOTTAZZI / 01/02/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: CASTLE ACRES ESTATE BOXWORTH ROAD ELSWORTH CAMBRIDGESHIRE CB3 9JQ

View Document

22/02/0122 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: UNITS 11& 12 LONDON ROAD INDUSTRIAL ESTATE BALDOCK HERTS.SG7 6NG

View Document

19/03/9319 March 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: DEANS YARD SOUTH ROAD BALDOCK HERTS SG7 6BZ

View Document

17/02/9217 February 1992 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

06/09/866 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

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