R. BULLOCK PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

24/03/2124 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

01/04/201 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

03/04/193 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HELEN PAGE CARTLIDGE / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA HELEN PAGE CARTLIDGE / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL CARTLIDGE / 08/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA HELEN PAGE CARTLIDGE / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARTLIDGE / 08/10/2018

View Document

08/05/188 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN PAGE CARTLIDGE / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARTLIDGE / 16/02/2016

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA HELEN PAGE CARTLIDGE / 16/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA HELEN PAGE CARTLIDGE / 22/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN PAGE CARTLIDGE / 22/05/2013

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN PAGE CARTLIDGE / 11/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARTLIDGE / 11/04/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN PAGE CARTLIDGE / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTLIDGE / 01/10/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA CARTLIDGE / 01/12/2008

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTLIDGE / 01/12/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/08/916 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/03/8717 March 1987 COMPANY NAME CHANGED BULLOCK PRECISION ENGINEERING LI MITED CERTIFICATE ISSUED ON 17/03/87

View Document

12/12/8612 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/09/862 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/862 September 1986 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