SHEARLINE PRECISION ENGINEERING LIMITED



Company Documents

DateDescription
03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

Analyse these accounts
15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Director's details changed for Mrs Dawn Angela Wilson on 2021-12-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

Analyse these accounts
29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

Analyse these accounts
31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HUNTER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RADFORD

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN RADFORD

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR ROGER CALIXTO HUNTER

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR IAN PETER RADFORD

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR IAN PETER RADFORD

View Document

19/02/1419 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEATH

View Document

15/10/1315 October 2013 SECOND FILING FOR FORM AP01

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/04/121 April 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MALTBY

View Document

03/04/113 April 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR PHILIP SEATH

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYWARD

View Document

23/04/1023 April 2010

View Document

23/04/1023 April 2010 TERMINATE DIR APPOINTMENT

View Document

14/04/1014 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW MALTBY / 30/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER DAVID HAYWARD / 30/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD LITTLECHILD / 30/12/2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULDTHORP

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN GOULDTHORP

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN GOULDTHORP

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/03/0931 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/12/0822 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS KEVIN GOULDTHORP

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR CHARLES MALTBY

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR ANDREW ROGER DAVID HAYWARD

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document



31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/01/98

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: G OFFICE CHANGED 31/08/93 121-125 CAMBRIDGE ROAD MILTON CAMBRIDGE CB4 4AT

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/06/9219 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 SECRETARY RESIGNED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/892 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/11/7722 November 1977 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