Advanced company searchLink opens in new window

B & B PRECISION ENGINEERING (HUDDERSFIELD) LIMITED

Company number 03639121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Nov 2014 MR01 Registration of charge 036391210005, created on 24 November 2014
24 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
21 Oct 2014 MR01 Registration of charge 036391210004, created on 17 October 2014
12 Aug 2014 TM01 Termination of appointment of Austen Thwaite as a director on 4 August 2014
17 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from Unit 9 Station Court Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 9 October 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Dec 2010 AP01 Appointment of Mr Steven Haigh as a director
27 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 13 November 2009
07 Oct 2009 AP01 Appointment of Mr Stephen John Bolckow Hollis as a director
07 Oct 2009 AP01 Appointment of Mr Austen Thwaite as a director
07 Oct 2009 AP01 Appointment of Mr Steven Leach as a director
07 Oct 2009 TM01 Termination of appointment of John Bridge as a director
07 Oct 2009 TM02 Termination of appointment of Barbara Bridge as a secretary