PRECISION ENGINEERING (MEDWAY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Terry Dennis Melen as a director on 2025-02-14

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Dennis Arnold Melen as a director on 2022-11-30

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/09/184 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR SIMON CHRISTOPHER HESKETH

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

02/11/172 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1420 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 DIRECTOR APPOINTED MR RCHARD AITCHISON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOTTING

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RCHARD AITCHISON / 22/11/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARNOLD MELEN / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BOTTING / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL POYNTER / 21/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DENNIS MELEN / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MELEN / 21/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY JEAN MELEN

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN MELEN

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 30 SECOND AVENUE LUTON CHATHAM KENT ME4 5AU

View Document

10/07/0010 July 2000 ALTER ARTICLES 01/03/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/11/9926 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/11/99

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: UNIT 10, REVENGE ROAD, LORDSWOOD CHATHAM KENT ME5 8UD

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/02/92

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/12/811 December 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/12/81

View Document

25/07/6125 July 1961 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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