RAINFORD PRECISION MACHINES LIMITED
Status | ACTIVE |
Company No. | 03028893 |
Category | Private Limited Company |
Incorporated | 03 Mar 1995 |
Age | 29 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RAINFORD PRECISION MACHINES LIMITED is an active private limited company with number 03028893. It was incorporated 29 years, 3 months, 1 day ago, on 03 March 1995. The company address is Unit 3 Verity Court Unit 3 Verity Court, Nr Northwich, CW10 0GW, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 12 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
New address: Unit 3 Verity Court Middlewich Nr Northwich Cheshire CW10 0GW
Old address: The Stables Pasture Lane Business Centre Rainford St Helens WA11 8PU
Change date: 2020-01-20
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-30
Psc name: Pauline Turner
Documents
Cessation of a person with significant control
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arthur Eric Turner
Cessation date: 2019-04-30
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Pauline Turner
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Arthur Eric Turner
Documents
Termination secretary company with name termination date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Turner
Termination date: 2019-04-30
Documents
Notification of a person with significant control
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hazel Burgess
Notification date: 2019-04-30
Documents
Notification of a person with significant control
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-30
Psc name: Miles Graeme Evans
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Ms Hazel Burgess
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Graeme Evans
Appointment date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 20 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Turner
Documents
Accounts amended with made up date
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Arthur Eric Turner
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 29 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deckel grinders LIMITED\certificate issued on 29/09/09
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/97; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/96; full list of members
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 16/03/95--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 15 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 29 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed phaseaward LIMITED\certificate issued on 30/03/95
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 23 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
FERNDENE FERNDENE, BIG LANE, CLARBOROUGH,RETFORD,DN22 9LT
Number: | 11526764 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH CLAUDIU SECHEI
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010548 |
Status: | ACTIVE |
Category: | Limited Partnership |
IVY COTTAGE MAIN STREET,YEOVIL,BA21 5TE
Number: | 07477329 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 WOODHOUSE LANE,SALE,M33 4LL
Number: | 10315170 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DIVINITY ROAD,OXFORD,OX4 1LJ
Number: | 09376606 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,ST. AGNES,TR5 0SF
Number: | 09978700 |
Status: | ACTIVE |
Category: | Private Limited Company |