TJW PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/03/2524 March 2025 Appointment of Ms Claire Elizabeth Willetts as a director on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Ms Jennifer Louise Peacock as a director on 2025-03-21

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Registration of charge 017736890016, created on 2024-05-20

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS ANDREA LOUISE O'CLEARY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAIN

View Document

26/06/1726 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/1730 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR STEPHEN HEDLEY HAYES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY KATHERINE WAIN

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/06/1511 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 27/04/14 NO CHANGES

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

21/06/1321 June 2013 27/04/13 NO CHANGES

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

08/08/128 August 2012 DIRECTOR APPOINTED SHAUN COWLE

View Document

13/06/1213 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED ROBERT JOHN HAYES

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM NO 7 MILL POOL NASH LANE BELBROUGHTON WORCESTERSHIRE DY9 9AF

View Document

09/02/129 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OWEN

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEDLEY HAYES / 01/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERRARD WAIN / 01/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA SUSAN HAYES / 01/01/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE WAIN / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROY OWEN / 01/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY COWLE / 01/01/2010

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/10/0925 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/0925 October 2009 COMPANY NAME CHANGED T.J. WIRE EROSION LIMITED CERTIFICATE ISSUED ON 25/10/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED TIMOTHY ROY OWEN

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED GARY COWLE

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN BARTHOLOMEW

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 25/08/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O ESTRELLA GROUP LIMITED LYGON COURT HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: LYGON COURT HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1 HODGETTS DRIVE HALESOWEN WEST MIDLANDS B63 1ET

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 01/02/05 TO 31/05/05

View Document

03/02/053 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG

View Document

26/01/0526 January 2005 S320 SALE LEASE UNIT AG 23/12/04

View Document

26/01/0526 January 2005 DEB GUAR LOAN AGRE TRAN 23/12/04

View Document

26/01/0526 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/04/0125 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/04/9822 April 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

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

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/08/876 August 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

24/05/8624 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

29/11/8329 November 1983 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