B AND A PRECISION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 05970543 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
B AND A PRECISION ENGINEERING LIMITED is an active private limited company with number 05970543. It was incorporated 17 years, 7 months, 13 days ago, on 18 October 2006. The company address is Richard House, Winckley Square Richard House, Winckley Square, Lancashire, PR1 3HP.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Chapman
Change date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Almar Rentals Ltd
Notification date: 2018-10-10
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Robinson
Cessation date: 2018-10-10
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person secretary company with change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Robinson
Change date: 2018-11-15
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change person director company with change date
Date: 03 May 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Robinson
Change date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Move registers to sail company with new address
Date: 19 Oct 2016
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 19 Oct 2016
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Resolution
Date: 25 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Mar 2015
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 25 Mar 2015
Action Date: 16 Feb 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-02-16
Documents
Capital name of class of shares
Date: 25 Mar 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Mar 2015
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Robinson
Change date: 2012-10-01
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robinson
Change date: 2012-10-01
Documents
Change person secretary company with change date
Date: 28 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-01
Officer name: Amanda Robinson
Documents
Legacy
Date: 03 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 25 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Legacy
Date: 10 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mark robinson
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas robinson
Documents
Accounts with accounts type dormant
Date: 16 Jul 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 16 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2007 to 31/07/2007
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
61 MARLE HILL PARADE,CHELTENHAM,GL50 4LH
Number: | 08301570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
67 PERT CLOSE,LONDON,N10 2RZ
Number: | 09222210 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 - 48 STATION ROAD,CARDIFF,CF14 5LU
Number: | 07013777 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 32,LIVERPOOL,L1 9BX
Number: | 08727189 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOFS & WALLS GROUP HOLDINGS LIMITED
WEST WALK HOUSE,LEICESTER,LE1 7LF
Number: | 11557058 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,LONDON,E1 2DE
Number: | 11718506 |
Status: | ACTIVE |
Category: | Private Limited Company |