AD01 |
Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to The Chapel Bridge Street Driffield YO25 6DA on Wednesday 11th October 2023
filed on: 11th, October 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 31st March 2023 to Wednesday 31st May 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Teeside Precision Engineering Ltd Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA to 28 Bagdale Whitby North Yorkshire YO21 1QL on Tuesday 15th February 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th September 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 29th, October 2018
| resolution
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 4th September 201860.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 12th June 201590.00 GBP
filed on: 14th, August 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 12th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 13th November 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th November 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, August 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, August 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 10th February 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 3rd February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 21st January 2011 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(15 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Friday 31st December 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 16th March 2010 from 15 Tremaine Close Hartlepool Cleveland TS27 3LE England
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, March 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2009
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|