NORMAN PRECISION (2002) LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MARK JONATHAN BENTON

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEON SLOYAN

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR LEON SLOYAN

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER EDGAR

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/16

View Document

17/10/1717 October 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037204470002

View Document

20/07/1720 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN NORMAN

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 CURRSHO FROM 30/04/2017 TO 31/10/2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR PETER EDGAR

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM, C/O HORWATH CLARK WHITEHILL, CARRICK HOUSE LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SAVORY

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COLSTON SAVORY / 02/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL NORMAN / 02/10/2009

View Document

09/03/109 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL NORMAN / 04/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COLSTON SAVORY / 04/11/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED NORMAN PRECISION LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 24 EBLEY ROAD, RYEFORD, STONEHOUSE, GLOUCESTERSHIRE GL10 2LQ

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 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