Download leads from Nexok and grow your business. Find out more

Accura Engineering Limited

Documents

Total Documents322
Total Pages1,787

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022
13 March 2023Director's details changed for Mrs Sophia Eleanor Hallett-Jones on 10 March 2023
13 March 2023Confirmation statement made on 12 March 2023 with no updates
29 November 2022Appointment of Mrs Sophia Eleanor Hallett-Jones as a director on 28 November 2022
17 October 2022Termination of appointment of Nicola Jayne Hill as a director on 17 October 2022
12 April 2022Termination of appointment of Michael William Richards as a director on 8 April 2022
5 April 2022Total exemption full accounts made up to 30 June 2021
30 March 2022Confirmation statement made on 12 March 2022 with no updates
20 May 2021Appointment of Mrs Nicola Jayne Hill as a director on 19 May 2021
20 May 2021Appointment of Mr Richard Philip Eldridge as a director on 19 May 2021
28 April 2021Confirmation statement made on 12 March 2021 with updates
28 April 2021Accounts for a small company made up to 30 June 2020
21 September 2020Accounts for a small company made up to 30 June 2019
8 September 2020Satisfaction of charge 7 in full
8 September 2020Satisfaction of charge 014422830008 in full
4 September 2020Registration of charge 014422830010, created on 3 September 2020
25 June 2020Statement by Directors
25 June 2020Solvency Statement dated 15/06/20
25 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 June 2020Statement of capital on 25 June 2020
  • GBP 20,000
15 May 2020Confirmation statement made on 12 March 2020 with no updates
1 April 2020Confirmation statement made on 12 March 2019 with no updates
12 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019
28 February 2019Confirmation statement made on 28 February 2019 with updates
8 January 2019Accounts for a small company made up to 31 March 2018
14 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 8,429,176
9 August 2018Termination of appointment of Stuart David Maddison as a director on 25 July 2018
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 August 2018Appointment of Mr Craig Richard Wright as a director on 25 July 2018
8 August 2018Appointment of Mr Richard Philip Eldridge as a secretary on 25 July 2018
7 August 2018Notification of Connexion Precision Finance Limited as a person with significant control on 25 July 2018
7 August 2018Cessation of Accura Finance Ltd as a person with significant control on 25 July 2018
1 August 2018Registration of charge 014422830009, created on 25 July 2018
13 March 2018Confirmation statement made on 3 March 2018 with no updates
13 March 2018Confirmation statement made on 13 March 2018 with no updates
8 February 2018Termination of appointment of David John Williams as a director on 8 February 2018
7 February 2018Appointment of Mr Stuart David Maddison as a director on 5 February 2018
3 January 2018Termination of appointment of Heath Lee Walker as a director on 31 December 2017
9 October 2017Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2EN to 1 Stringes Close Willenhall WV13 1NS on 9 October 2017
9 October 2017Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2EN to 1 Stringes Close Willenhall WV13 1NS on 9 October 2017
18 July 2017Appointment of Mr Heath Lee Walker as a director on 30 June 2017
18 July 2017Appointment of Mr Heath Lee Walker as a director on 30 June 2017
11 July 2017Termination of appointment of Francis Alexander Barr as a director on 30 June 2017
11 July 2017Termination of appointment of William Alexander Joss as a director on 30 June 2017
11 July 2017Termination of appointment of Francis Alexander Barr as a director on 30 June 2017
11 July 2017Termination of appointment of William Alexander Joss as a director on 30 June 2017
7 July 2017Full accounts made up to 31 March 2017
7 July 2017Full accounts made up to 31 March 2017
4 May 2017Termination of appointment of Wayne Francis Fraser as a director on 21 April 2017
4 May 2017Termination of appointment of Wayne Francis Fraser as a director on 21 April 2017
14 March 2017Confirmation statement made on 3 March 2017 with updates
14 March 2017Confirmation statement made on 3 March 2017 with updates
19 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
19 October 2016Change of name notice
19 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
19 October 2016Change of name notice
29 September 2016Appointment of Mr Wayne Francis Fraser as a director on 23 September 2016
29 September 2016Appointment of Mr Wayne Francis Fraser as a director on 23 September 2016
13 July 2016Full accounts made up to 31 March 2016
13 July 2016Full accounts made up to 31 March 2016
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,000
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,000
17 July 2015Full accounts made up to 31 March 2015
17 July 2015Full accounts made up to 31 March 2015
20 April 2015Termination of appointment of Robert John Rugen as a director on 13 April 2015
20 April 2015Termination of appointment of Robert John Rugen as a director on 13 April 2015
20 April 2015Appointment of Mr Francis Alexander Barr as a director on 11 April 2015
20 April 2015Appointment of Mr Francis Alexander Barr as a director on 11 April 2015
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20,000
27 March 2015Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN
27 March 2015Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20,000
27 March 2015Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 February 2015
27 March 2015Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 February 2015
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20,000
20 February 2015Appointment of Mr Robert John Rugen as a director on 21 January 2015
20 February 2015Appointment of Mr Robert John Rugen as a director on 21 January 2015
5 January 2015Full accounts made up to 31 March 2014
5 January 2015Full accounts made up to 31 March 2014
30 December 2014Appointment of Mr David John Williams as a director on 28 November 2014
30 December 2014Appointment of Mr David John Williams as a director on 28 November 2014
8 July 2014Termination of appointment of Daniel Ralph as a director
8 July 2014Termination of appointment of Daniel Ralph as a director
1 July 2014Appointment of Mr William Alexander Joss as a director
1 July 2014Appointment of Mr William Alexander Joss as a director
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000
11 February 2014Registration of charge 014422830008
11 February 2014Registration of charge 014422830008
20 November 2013Full accounts made up to 31 March 2013
20 November 2013Full accounts made up to 31 March 2013
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
20 December 2012Accounts for a small company made up to 31 March 2012
20 December 2012Accounts for a small company made up to 31 March 2012
19 December 2012Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2DW on 19 December 2012
19 December 2012Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2DW on 19 December 2012
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
19 December 2011Accounts for a small company made up to 31 March 2011
19 December 2011Accounts for a small company made up to 31 March 2011
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
29 December 2010Accounts for a small company made up to 31 March 2010
29 December 2010Accounts for a small company made up to 31 March 2010
1 February 2010Accounts for a small company made up to 31 March 2009
1 February 2010Accounts for a small company made up to 31 March 2009
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
29 December 2009Director's details changed for Mr Michael William Richards on 29 December 2009
29 December 2009Director's details changed for Mr Michael William Richards on 29 December 2009
9 November 2009Director's details changed for Daniel Oliver Ralph on 6 November 2009
9 November 2009Director's details changed for Daniel Oliver Ralph on 6 November 2009
9 November 2009Director's details changed for Daniel Oliver Ralph on 6 November 2009
21 October 2009Register inspection address has been changed
21 October 2009Register(s) moved to registered inspection location
21 October 2009Register(s) moved to registered inspection location
21 October 2009Register inspection address has been changed
18 February 2009Director appointed daniel oliver ralph
18 February 2009Appointment terminated director simon armstrong
18 February 2009Appointment terminated director simon armstrong
18 February 2009Director appointed daniel oliver ralph
12 February 2009Auditor's resignation
12 February 2009Auditor's resignation
13 January 2009Return made up to 21/12/08; full list of members
13 January 2009Return made up to 21/12/08; full list of members
12 January 2009Location of register of members
12 January 2009Location of register of members
6 January 2009Secretary appointed shoosmiths secretaries LIMITED
6 January 2009Secretary appointed shoosmiths secretaries LIMITED
14 October 2008Resolutions
  • RES13 ‐ Autority to avoid situation 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2008Resolutions
  • RES13 ‐ Autority to avoid situation 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
3 October 2008Director appointed simon john armstrong
3 October 2008Director appointed simon john armstrong
10 September 2008Auditor's resignation
10 September 2008Auditor's resignation
28 August 2008Declaration of assistance for shares acquisition
28 August 2008Registered office changed on 28/08/2008 from 61 woodside road new malden surrey KT3 3AW
28 August 2008Registered office changed on 28/08/2008 from 61 woodside road new malden surrey KT3 3AW
28 August 2008Auditor's resignation
28 August 2008Appointment terminated secretary graham urquhart
28 August 2008Auditor's resignation
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 August 2008Appointment terminated director david gouldingay
28 August 2008Appointment terminated secretary graham urquhart
28 August 2008Declaration of assistance for shares acquisition
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Purchaser 15/08/2008
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Purchaser 15/08/2008
28 August 2008Appointment terminated director peter andrews
28 August 2008Declaration of assistance for shares acquisition
28 August 2008Declaration of assistance for shares acquisition
28 August 2008Appointment terminated director david gouldingay
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 August 2008Appointment terminated director peter andrews
21 August 2008Particulars of a mortgage or charge / charge no: 7
21 August 2008Particulars of a mortgage or charge / charge no: 7
4 August 2008Accounts for a small company made up to 31 March 2008
4 August 2008Accounts for a small company made up to 31 March 2008
28 May 2008Appointment terminated director robert davies
28 May 2008Appointment terminated director robert davies
16 January 2008Accounts for a small company made up to 31 March 2007
16 January 2008Accounts for a small company made up to 31 March 2007
8 January 2008Director's particulars changed
8 January 2008Director's particulars changed
21 December 2007Return made up to 21/12/07; full list of members
21 December 2007Return made up to 21/12/07; full list of members
24 May 2007New director appointed
24 May 2007New director appointed
23 January 2007Accounts for a small company made up to 31 March 2006
23 January 2007Accounts for a small company made up to 31 March 2006
22 December 2006Return made up to 21/12/06; full list of members
22 December 2006Return made up to 21/12/06; full list of members
8 March 2006Company name changed accura tooling & design services LIMITED\certificate issued on 08/03/06
8 March 2006Company name changed accura tooling & design services LIMITED\certificate issued on 08/03/06
3 February 2006Return made up to 21/12/05; full list of members
3 February 2006Return made up to 21/12/05; full list of members
13 January 2006Accounts for a small company made up to 31 March 2005
13 January 2006Accounts for a small company made up to 31 March 2005
21 December 2005Declaration of assistance for shares acquisition
21 December 2005Declaration of assistance for shares acquisition
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2005New director appointed
20 December 2005New director appointed
20 December 2005Director resigned
20 December 2005Director resigned
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 January 2005Return made up to 21/12/04; full list of members
21 January 2005Return made up to 21/12/04; full list of members
10 August 2004Accounts for a medium company made up to 31 March 2004
10 August 2004Accounts for a medium company made up to 31 March 2004
4 June 2004Director's particulars changed
4 June 2004Director's particulars changed
21 January 2004Return made up to 21/12/03; full list of members
21 January 2004Return made up to 21/12/03; full list of members
14 January 2004Accounts for a medium company made up to 31 March 2003
14 January 2004Accounts for a medium company made up to 31 March 2003
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
20 March 2003Director resigned
20 March 2003Director resigned
23 January 2003Return made up to 21/12/02; full list of members
23 January 2003Return made up to 21/12/02; full list of members
14 January 2003Accounts for a medium company made up to 31 March 2002
14 January 2003Accounts for a medium company made up to 31 March 2002
19 November 2002New director appointed
19 November 2002New director appointed
14 November 2002Director resigned
14 November 2002Director resigned
14 November 2002Director resigned
14 November 2002Director resigned
4 November 2002Director resigned
4 November 2002Director resigned
29 July 2002Director's particulars changed
29 July 2002Director's particulars changed
9 May 2002Auditor's resignation
9 May 2002Auditor's resignation
19 April 2002New director appointed
19 April 2002New director appointed
11 February 2002Registered office changed on 11/02/02 from: 102 jermyn street london SW1Y 6EE
11 February 2002Registered office changed on 11/02/02 from: 102 jermyn street london SW1Y 6EE
31 January 2002Full accounts made up to 31 March 2001
31 January 2002Full accounts made up to 31 March 2001
23 January 2002Return made up to 21/12/01; full list of members
23 January 2002Return made up to 21/12/01; full list of members
7 November 2001Director resigned
7 November 2001Director resigned
13 September 2001Company name changed geometric form tools LIMITED\certificate issued on 13/09/01
13 September 2001Company name changed geometric form tools LIMITED\certificate issued on 13/09/01
16 January 2001Accounts for a medium company made up to 31 March 2000
16 January 2001Accounts for a medium company made up to 31 March 2000
11 January 2001Return made up to 21/12/00; full list of members
11 January 2001Return made up to 21/12/00; full list of members
27 January 2000Accounts for a medium company made up to 31 March 1999
27 January 2000Accounts for a medium company made up to 31 March 1999
13 January 2000Return made up to 21/12/99; full list of members
13 January 2000Return made up to 21/12/99; full list of members
31 January 1999Director resigned
31 January 1999Director resigned
26 January 1999Auditor's resignation
26 January 1999Auditor's resignation
13 January 1999Accounts for a medium company made up to 31 March 1998
13 January 1999Return made up to 21/12/98; full list of members
13 January 1999Accounts for a medium company made up to 31 March 1998
13 January 1999Return made up to 21/12/98; full list of members
18 November 1998New director appointed
18 November 1998New director appointed
20 May 1998Director's particulars changed
20 May 1998Director's particulars changed
7 January 1998Accounting reference date shortened from 30/09/97 to 31/03/97
7 January 1998Accounts for a medium company made up to 31 March 1997
7 January 1998Return made up to 21/12/97; full list of members
7 January 1998Return made up to 21/12/97; full list of members
7 January 1998Accounts for a medium company made up to 31 March 1997
7 January 1998Accounting reference date shortened from 30/09/97 to 31/03/97
2 September 1997Return made up to 21/12/96; full list of members
2 September 1997Return made up to 21/12/95; no change of members
2 September 1997Return made up to 21/12/95; no change of members
2 September 1997Return made up to 21/12/96; full list of members
2 July 1997Registered office changed on 02/07/97 from: stringes close willenhall west midlands WV13 1NS
2 July 1997Registered office changed on 02/07/97 from: stringes close willenhall west midlands WV13 1NS
23 May 1997New director appointed
23 May 1997New director appointed
23 May 1997New director appointed
23 May 1997New director appointed
23 May 1997New director appointed
23 May 1997New director appointed
9 May 1997Auditor's resignation
9 May 1997Auditor's resignation
22 April 1997New director appointed
22 April 1997New director appointed
22 April 1997Secretary resigned;director resigned
22 April 1997Secretary resigned;director resigned
21 April 1997New secretary appointed
21 April 1997New secretary appointed
16 April 1997New director appointed
16 April 1997New director appointed
9 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
7 April 1997Declaration of assistance for shares acquisition
7 April 1997Declaration of assistance for shares acquisition
7 April 1997Declaration of assistance for shares acquisition
7 April 1997Declaration of assistance for shares acquisition
2 April 1997Declaration of satisfaction of mortgage/charge
2 April 1997Declaration of satisfaction of mortgage/charge
2 April 1997Declaration of satisfaction of mortgage/charge
2 April 1997Declaration of satisfaction of mortgage/charge
2 April 1997Declaration of satisfaction of mortgage/charge
2 April 1997Declaration of satisfaction of mortgage/charge
27 January 1997Accounts for a medium company made up to 29 September 1996
27 January 1997Accounts for a medium company made up to 29 September 1996
14 March 1996Accounts for a small company made up to 1 October 1995
14 March 1996Accounts for a small company made up to 1 October 1995
14 March 1996Accounts for a small company made up to 1 October 1995
1 January 1995A selection of documents registered before 1 January 1995
19 June 1990Accounts for a small company made up to 1 October 1989
19 June 1990Accounts for a small company made up to 1 October 1989
19 June 1990Accounts for a small company made up to 1 October 1989
5 July 1989Accounts for a small company made up to 2 October 1988
5 July 1989Accounts for a small company made up to 2 October 1988
5 July 1989Accounts for a small company made up to 2 October 1988
30 June 1988Accounts for a small company made up to 4 October 1987
30 June 1988Accounts for a small company made up to 4 October 1987
30 June 1988Accounts for a small company made up to 4 October 1987
20 October 1987Accounts made up to 4 October 1986
20 October 1987Accounts made up to 4 October 1986
20 October 1987Accounts made up to 4 October 1986
10 June 1986Full accounts made up to 31 March 1983
10 June 1986Full accounts made up to 31 March 1983
18 April 1986Accounts made up to 29 June 1985
18 April 1986Accounts made up to 29 June 1985
23 October 1985Company name changed\certificate issued on 23/10/85
23 October 1985Company name changed\certificate issued on 23/10/85
7 August 1979Certificate of incorporation
7 August 1979Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing