TM01 |
Director's appointment was terminated on 2024-01-01
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-01
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-06
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-06
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 069535740003 in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-06
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069535740004, created on 2021-03-17
filed on: 18th, March 2021
| mortgage
|
Free Download
(99 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 15th, March 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2019-07-06
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-06
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 14th, February 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-06
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 8th, June 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016-07-06
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, May 2016
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 3102133.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-06
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-23: 3040100.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-06
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 24 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS on 2014-01-27
filed on: 27th, January 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-27
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069535740003
filed on: 22nd, August 2013
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-06
filed on: 17th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-17: 100 GBP
capital
|
|
MR04 |
Satisfaction of charge 2 in full
filed on: 6th, June 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, June 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 13th, May 2013
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 21st, September 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-06
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 5th, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT on 2011-11-09
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-06
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, August 2011
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, August 2011
| resolution
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: 2011-08-08) of a member
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2011
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed j e h c precision engineers LIMITEDcertificate issued on 02/06/11
filed on: 2nd, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-05-26
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, June 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-06
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-07-06 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-19 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-19 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-19 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-06 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2010
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2010-04-09
filed on: 9th, April 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2010-07-31 to 2010-03-31
filed on: 9th, April 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(18 pages)
|