PRECISION CONSTRUCTION LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewProgress report in a winding up by the court

View Document

29/08/2429 August 2024 Progress report in a winding up by the court

View Document

21/08/2321 August 2023 Registered office address changed from Precision Construction Cardiff House Cardiff Rd Barry Vale of Glamorgan CF63 2AW Wales to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of a liquidator

View Document

11/05/2311 May 2023 Order of court to wind up

View Document

10/03/2310 March 2023 Termination of appointment of John Jack Hawkins as a director on 2023-03-09

View Document

06/03/236 March 2023 Termination of appointment of Rhys Owen Williams as a secretary on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Rhys Owen Williams as a director on 2023-03-06

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

06/08/216 August 2021 Change of details for Mr Jeffrey Stuart Hawkins as a person with significant control on 2021-07-23

View Document

06/08/216 August 2021 Director's details changed for Mr Jeffrey Stuart Hawkins on 2021-07-23

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Director's details changed for Mr John Jack Hawkins on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr John Jack Hawkins as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Rhys Owen Williams as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Jeffrey Stuart Hawkins as a person with significant control on 2021-06-30

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097018360003

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097018360002

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 31/07/17 STATEMENT OF CAPITAL GBP 123

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097018360001

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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