ANVIC PRECISION ENGINEERING LIMITED
Company number 03760960
- Company Overview for ANVIC PRECISION ENGINEERING LIMITED (03760960)
- Filing history for ANVIC PRECISION ENGINEERING LIMITED (03760960)
- People for ANVIC PRECISION ENGINEERING LIMITED (03760960)
- More for ANVIC PRECISION ENGINEERING LIMITED (03760960)
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) |
---|---|---|---|
15 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH England to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 7 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from 30 st. James Street King's Lynn Norfolk PE30 5DA England to 30 Market Place Swaffham Norfolk PE37 7QH on 8 June 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH01 | Director's details changed for Richard Alan Cator on 8 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Lucille Amanda Cator on 9 June 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from Lovewell Blake the Gables, Old Market Street Thetford Norfolk IP24 2EN to 30 st. James Street King's Lynn Norfolk PE30 5DA on 20 November 2015 | |
28 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|