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

Precision Metals And Plastics Limited

Documents

Total Documents91
Total Pages402

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates
17 January 2020Confirmation statement made on 17 January 2020 with updates
4 September 2019Unaudited abridged accounts made up to 30 June 2019
4 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 200
7 March 2019Unaudited abridged accounts made up to 30 June 2018
17 January 2019Confirmation statement made on 17 January 2019 with no updates
17 January 2018Confirmation statement made on 17 January 2018 with no updates
30 November 2017Micro company accounts made up to 30 June 2017
30 November 2017Micro company accounts made up to 30 June 2017
27 June 2017Registered office address changed from Unit 4 Westgate Trading Estate Westgate Aldridge Walsall WS9 8EX to Unit 7 Norton Works Lynn Lane Shenstone Lichfield WS14 0EA on 27 June 2017
27 June 2017Registered office address changed from Unit 4 Westgate Trading Estate Westgate Aldridge Walsall WS9 8EX to Unit 7 Norton Works Lynn Lane Shenstone Lichfield WS14 0EA on 27 June 2017
7 March 2017Total exemption small company accounts made up to 30 June 2016
7 March 2017Total exemption small company accounts made up to 30 June 2016
17 January 2017Confirmation statement made on 17 January 2017 with updates
17 January 2017Confirmation statement made on 17 January 2017 with updates
17 March 2016Total exemption small company accounts made up to 30 June 2015
17 March 2016Total exemption small company accounts made up to 30 June 2015
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
2 October 2015Satisfaction of charge 2 in full
2 October 2015Satisfaction of charge 1 in full
2 October 2015Satisfaction of charge 3 in full
2 October 2015Satisfaction of charge 4 in full
2 October 2015Satisfaction of charge 2 in full
2 October 2015Satisfaction of charge 3 in full
2 October 2015Satisfaction of charge 1 in full
2 October 2015Satisfaction of charge 4 in full
25 March 2015Total exemption small company accounts made up to 30 June 2014
25 March 2015Total exemption small company accounts made up to 30 June 2014
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
12 December 2012Total exemption small company accounts made up to 30 June 2012
12 December 2012Total exemption small company accounts made up to 30 June 2012
9 October 2012Registered office address changed from C/O Precision Metals and Plastics Ltd Unit 3 Metro Triangle, Mount Street Nechells Birmingham B7 5QT United Kingdom on 9 October 2012
9 October 2012Registered office address changed from C/O Precision Metals and Plastics Ltd Unit 3 Metro Triangle, Mount Street Nechells Birmingham B7 5QT United Kingdom on 9 October 2012
9 October 2012Registered office address changed from C/O Precision Metals and Plastics Ltd Unit 3 Metro Triangle, Mount Street Nechells Birmingham B7 5QT United Kingdom on 9 October 2012
9 March 2012Total exemption small company accounts made up to 30 June 2011
9 March 2012Total exemption small company accounts made up to 30 June 2011
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 30 June 2010
21 December 2010Total exemption small company accounts made up to 30 June 2010
1 April 2010Total exemption small company accounts made up to 30 June 2009
1 April 2010Total exemption small company accounts made up to 30 June 2009
1 February 2010Registered office address changed from 474a Lichfield Road, Four Oaks Sutton Coldfield West Midlands B74 4EL on 1 February 2010
1 February 2010Director's details changed for Liam Edward Roberts on 1 February 2010
1 February 2010Director's details changed for Liam Edward Roberts on 1 February 2010
1 February 2010Registered office address changed from 474a Lichfield Road, Four Oaks Sutton Coldfield West Midlands B74 4EL on 1 February 2010
1 February 2010Director's details changed for Liam Edward Roberts on 1 February 2010
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
1 February 2010Director's details changed for David Christopher Pearce on 1 February 2010
1 February 2010Registered office address changed from 474a Lichfield Road, Four Oaks Sutton Coldfield West Midlands B74 4EL on 1 February 2010
1 February 2010Director's details changed for David Christopher Pearce on 1 February 2010
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
1 February 2010Director's details changed for David Christopher Pearce on 1 February 2010
28 September 2009Return made up to 17/01/09; full list of members
28 September 2009Return made up to 17/01/09; full list of members
9 May 2009Particulars of a mortgage or charge / charge no: 4
9 May 2009Particulars of a mortgage or charge / charge no: 4
8 May 2009Particulars of a mortgage or charge / charge no: 3
8 May 2009Particulars of a mortgage or charge / charge no: 3
2 March 2009Return made up to 17/01/08; full list of members
2 March 2009Return made up to 17/01/08; full list of members
3 February 2009Total exemption small company accounts made up to 30 June 2008
3 February 2009Total exemption small company accounts made up to 30 June 2008
5 February 2008Particulars of mortgage/charge
5 February 2008Particulars of mortgage/charge
25 October 2007Total exemption small company accounts made up to 30 June 2007
25 October 2007Total exemption small company accounts made up to 30 June 2007
16 March 2007Return made up to 17/01/07; full list of members
16 March 2007Return made up to 17/01/07; full list of members
10 May 2006Particulars of mortgage/charge
10 May 2006Particulars of mortgage/charge
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2006Accounting reference date extended from 31/01/07 to 30/06/07
16 February 2006Memorandum and Articles of Association
16 February 2006Memorandum and Articles of Association
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2006Accounting reference date extended from 31/01/07 to 30/06/07
17 January 2006Incorporation
17 January 2006Secretary resigned
17 January 2006Incorporation
17 January 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing