Advanced company searchLink opens in new window

DANBYS PRECISION ENGINEERING LIMITED

Company number 08617524

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)
10 Sep 2018 AP03 Appointment of Mrs Katie Danby as a secretary on 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
07 Aug 2018 SH10 Particulars of variation of rights attached to shares
07 Aug 2018 SH08 Change of share class name or designation
06 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Aug 2017 PSC04 Change of details for Mr Andrew Thomas Danby as a person with significant control on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Andrew Thomas Danby on 29 August 2017
25 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
11 Oct 2016 CH01 Director's details changed for Mr Mark Andrew Danby on 11 October 2016
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 AD01 Registered office address changed from Merchants Warehouse 8 King Street Hull HU1 2JJ to Unit 22 Cranswick Industrial Estate Driffield E. Yorks YO25 9PF on 16 September 2014
19 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-19
  • GBP 100