PRECISION ALUMINIUM CASTING & 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
27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Daniel Thomas as a director on 2024-06-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Mr Abhishek Singh as a director on 2023-04-01

View Document

25/04/2325 April 2023 Appointment of Mr Daniel Thomas as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

27/05/2127 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE THEOHARIS

View Document

12/09/1912 September 2019 CESSATION OF CONSTANTINE THEOHARIS AS A PSC

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSE THEOHARIS / 04/09/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR CONSTANTINE THEOHARIS / 19/08/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE THEOHARIS

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

06/02/186 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/12/168 December 2016 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR PAUL BOOTH

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM QUAYSIDE ROAD BITTERNE MANOR SOUTHAMPTON SO18 1DH

View Document

01/10/151 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FOWLER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/09/1217 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE THEOHARIS / 17/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR BARTLETT / 17/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED W.H. ROWE & SON LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 17/08/04; NO CHANGE OF MEMBERS

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 17/08/03; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ALTER MEM AND ARTS 24/05/90

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

05/04/875 April 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

21/04/8621 April 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

29/05/7429 May 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/7429 May 1974 CERTIFICATE OF INCORPORATION

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