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

Diamond Precision Engineering (Wirral) Limited

Documents

Total Documents152
Total Pages1,031

Filing History

2 September 2020Total exemption full accounts made up to 30 September 2019
3 July 2020Confirmation statement made on 3 July 2020 with updates
8 July 2019Confirmation statement made on 3 July 2019 with no updates
17 May 2019Total exemption full accounts made up to 30 September 2018
5 September 2018Registration of charge 044766910010, created on 31 August 2018
17 July 2018Confirmation statement made on 3 July 2018 with updates
17 July 2018Change of details for Mr Graham Charles Pitt as a person with significant control on 1 November 2017
27 June 2018Unaudited abridged accounts made up to 30 September 2017
21 March 2018Appointment of Mr Harry Pitt as a director on 9 March 2018
20 March 2018Appointment of Mr Oliver Pitt as a director on 9 March 2018
9 November 2017Change of share class name or designation
9 November 2017Particulars of variation of rights attached to shares
9 November 2017Change of share class name or designation
9 November 2017Particulars of variation of rights attached to shares
9 October 2017Notice of completion of voluntary arrangement
9 October 2017Notice of completion of voluntary arrangement
25 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2017
25 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2017
26 July 2017Director's details changed for Mr Graham Charles Pitt on 3 July 2017
26 July 2017Confirmation statement made on 3 July 2017 with updates
26 July 2017Confirmation statement made on 3 July 2017 with updates
26 July 2017Director's details changed for Mr Graham Charles Pitt on 3 July 2017
21 June 2017Confirmation statement made on 3 July 2016 with updates
21 June 2017Confirmation statement made on 3 July 2016 with updates
12 April 2017Total exemption small company accounts made up to 30 September 2016
12 April 2017Total exemption small company accounts made up to 30 September 2016
4 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2016
4 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2016
15 January 2016Total exemption small company accounts made up to 30 September 2015
15 January 2016Total exemption small company accounts made up to 30 September 2015
15 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 15,000
15 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 15,000
15 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 15,000
6 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2015
6 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2015
16 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015
16 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015
16 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015
15 July 2015Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015
15 July 2015Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015
15 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015
15 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015
15 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015
15 July 2015Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015
5 May 2015Total exemption small company accounts made up to 30 September 2014
5 May 2015Total exemption small company accounts made up to 30 September 2014
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
1 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014
1 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014
26 March 2014Total exemption small company accounts made up to 30 September 2013
26 March 2014Total exemption small company accounts made up to 30 September 2013
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
9 May 2013Total exemption small company accounts made up to 30 September 2012
9 May 2013Total exemption small company accounts made up to 30 September 2012
21 February 2013Annual return made up to 31 July 2012 with a full list of shareholders
21 February 2013Annual return made up to 31 July 2012 with a full list of shareholders
6 June 2012Notice to Registrar of companies voluntary arrangement taking effect
6 June 2012Notice to Registrar of companies voluntary arrangement taking effect
28 May 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012
28 May 2012Termination of appointment of John Edwards as a director
28 May 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012
28 May 2012Termination of appointment of John Edwards as a director
5 May 2012Particulars of a mortgage or charge / charge no: 9
5 May 2012Particulars of a mortgage or charge / charge no: 9
10 April 2012Total exemption small company accounts made up to 30 September 2011
10 April 2012Total exemption small company accounts made up to 30 September 2011
14 March 2012Registered office address changed from Pennington House, 55 Hoghton Street, Southport Merseyside PR9 0PG on 14 March 2012
14 March 2012Registered office address changed from Pennington House, 55 Hoghton Street, Southport Merseyside PR9 0PG on 14 March 2012
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
2 March 2011Particulars of a mortgage or charge / charge no: 8
2 March 2011Particulars of a mortgage or charge / charge no: 8
1 March 2011Appointment of John Edwards as a director
1 March 2011Appointment of John Edwards as a director
24 February 2011Termination of appointment of John Edwards as a director
24 February 2011Termination of appointment of John Edwards as a director
14 February 2011Total exemption small company accounts made up to 30 September 2010
14 February 2011Total exemption small company accounts made up to 30 September 2010
6 July 2010Director's details changed for John Edwards on 3 July 2010
6 July 2010Director's details changed for John Edwards on 3 July 2010
6 July 2010Director's details changed for Lyn Alice Pitt on 3 July 2010
6 July 2010Director's details changed for Lyn Alice Pitt on 3 July 2010
6 July 2010Director's details changed for John Edwards on 3 July 2010
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
6 July 2010Director's details changed for Lyn Alice Pitt on 3 July 2010
19 November 2009Total exemption small company accounts made up to 30 September 2009
19 November 2009Total exemption small company accounts made up to 30 September 2009
30 July 2009Return made up to 03/07/09; full list of members
30 July 2009Return made up to 03/07/09; full list of members
10 November 2008Total exemption small company accounts made up to 30 September 2008
10 November 2008Total exemption small company accounts made up to 30 September 2008
4 July 2008Return made up to 03/07/08; full list of members
4 July 2008Return made up to 03/07/08; full list of members
9 January 2008Total exemption small company accounts made up to 30 September 2007
9 January 2008Total exemption small company accounts made up to 30 September 2007
24 July 2007Return made up to 03/07/07; full list of members
24 July 2007Return made up to 03/07/07; full list of members
7 February 2007Particulars of mortgage/charge
7 February 2007Particulars of mortgage/charge
19 December 2006Total exemption small company accounts made up to 30 September 2006
19 December 2006Total exemption small company accounts made up to 30 September 2006
8 November 2006New director appointed
8 November 2006New director appointed
4 August 2006Return made up to 03/07/06; full list of members
4 August 2006Return made up to 03/07/06; full list of members
3 January 2006Total exemption small company accounts made up to 30 September 2005
3 January 2006Total exemption small company accounts made up to 30 September 2005
9 August 2005Return made up to 03/07/05; full list of members
9 August 2005Return made up to 03/07/05; full list of members
24 January 2005Accounts for a small company made up to 30 September 2004
24 January 2005Accounts for a small company made up to 30 September 2004
29 September 2004Particulars of mortgage/charge
29 September 2004Particulars of mortgage/charge
24 September 2004Particulars of mortgage/charge
24 September 2004Declaration of satisfaction of mortgage/charge
24 September 2004Declaration of satisfaction of mortgage/charge
24 September 2004Declaration of satisfaction of mortgage/charge
24 September 2004Declaration of satisfaction of mortgage/charge
24 September 2004Particulars of mortgage/charge
24 September 2004Particulars of mortgage/charge
24 September 2004Declaration of satisfaction of mortgage/charge
24 September 2004Declaration of satisfaction of mortgage/charge
24 September 2004Particulars of mortgage/charge
12 July 2004Return made up to 03/07/04; full list of members
12 July 2004Return made up to 03/07/04; full list of members
25 November 2003Accounts for a small company made up to 30 September 2003
25 November 2003Accounts for a small company made up to 30 September 2003
13 August 2003Return made up to 03/07/03; full list of members
13 August 2003Return made up to 03/07/03; full list of members
23 May 2003Particulars of mortgage/charge
23 May 2003Particulars of mortgage/charge
18 May 2003Accounting reference date extended from 31/07/03 to 30/09/03
18 May 2003Accounting reference date extended from 31/07/03 to 30/09/03
3 May 2003Particulars of mortgage/charge
3 May 2003Particulars of mortgage/charge
7 January 2003Nc inc already adjusted 21/11/02
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2003Nc inc already adjusted 21/11/02
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2002Particulars of mortgage/charge
22 October 2002Particulars of mortgage/charge
3 July 2002Incorporation
3 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing