JON CORNER PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CORNER / 01/07/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
C/O IAN ABEL ACCOUNTANTS
1-4 BRIDGE STREET
BATH
BA2 4AP

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EVEREST ATKINSON / 20/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 SAIL ADDRESS CHANGED FROM:
C/O CHAS MESSENGER & CO LTD
256 NORTH ROAD
ENGINE COMMON
YATE
BRISTOL
BS37 7LQ
ENGLAND

View Document

04/12/144 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3YF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 CHANGE PERSON AS DIRECTOR

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR GILES EVEREST ATKINSON

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
10 STATION STREET
KIBWORTH BEAUCHAMP
LEICESTER
LE8 0LN
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 21/10/12 NO CHANGES

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVISON

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O CHAS MESSENGER & CO. 256, NORTH ROAD ENGINE COMMON YATE GLOUCESTERSHIRE BS37 7LQ UNITED KINGDOM

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0915 December 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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