PRECISION DIAMOND PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 06779196 |
Category | Private Limited Company |
Incorporated | 23 Dec 2008 |
Age | 15 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PRECISION DIAMOND PRODUCTS LIMITED is an active private limited company with number 06779196. It was incorporated 15 years, 5 months, 11 days ago, on 23 December 2008. The company address is 12 High Street High Street 12 High Street High Street, Doncaster, DN6 8DP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
New address: 12 High Street High Street Carcroft Doncaster DN6 8DP
Old address: C/O Steve Senior Developments Bbic Innovation Way Barnsley South Yorkshire S75 1JL England
Change date: 2016-12-01
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Phillip Jeremy John King
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
New address: C/O Steve Senior Developments Bbic Innovation Way Barnsley South Yorkshire S75 1JL
Change date: 2016-02-16
Old address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
Documents
Appoint person director company with name date
Date: 20 May 2015
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-19
Officer name: Phillip Jeremy John King
Documents
Capital cancellation shares
Date: 27 Apr 2015
Action Date: 26 Mar 2015
Category: Capital
Type: SH06
Capital : 32 GBP
Date: 2015-03-26
Documents
Resolution
Date: 27 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 27 Apr 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: David Robert Arthur
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-26
Officer name: Cal Robert Hill
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Keith Smith
Appointment date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital name of class of shares
Date: 10 Dec 2012
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Mr David Robert Arthur
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change account reference date company current extended
Date: 09 Feb 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Mr David Robert Arthur
Documents
Change account reference date company previous shortened
Date: 14 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2009-04-30
Documents
Capital allotment shares
Date: 10 Dec 2009
Action Date: 02 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-02
Capital : 100 GBP
Documents
Resolution
Date: 10 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 07541872 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE,NORWICH,NR7 0HR
Number: | 08426394 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDED FURNITURE OUTLET LIMITED
G1 & G3 LIVER INDUSTRIAL ESTATE LONG LANE,LIVERPOOL,L9 7ES
Number: | 11724613 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WEST STREET,CONGLETON,CW12 1JN
Number: | 10394397 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
54 HARRISON ROAD,SHEFFIELD,S6 4NA
Number: | 10439811 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURRAY JONES ENGINEERING (SUSSEX) LIMITED
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 07738241 |
Status: | ACTIVE |
Category: | Private Limited Company |