Based in Cornwall, David Paull (Cnc) Engineering Ltd was founded on 21 February 2002, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGG, Martin | 21 February 2002 | - | 1 |
TREVAIL, Richard John | 03 March 2008 | - | 1 |
PAULL, John David | 21 February 2002 | 17 September 2005 | 1 |
PROCTOR, David | 21 February 2002 | 06 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
RESOLUTIONS - N/A | 03 May 2017 | |
TM02 - Termination of appointment of secretary | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
MR01 - N/A | 24 April 2017 | |
CS01 - N/A | 02 March 2017 | |
MR05 - N/A | 25 January 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CH01 - Change of particulars for director | 07 April 2016 | |
RESOLUTIONS - N/A | 11 March 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 March 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
CH03 - Change of particulars for secretary | 01 March 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 March 2016 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AA - Annual Accounts | 07 June 2015 | |
TM01 - Termination of appointment of director | 18 March 2015 | |
AR01 - Annual Return | 04 March 2015 | |
TM01 - Termination of appointment of director | 04 March 2015 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 04 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
AA - Annual Accounts | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
363a - Annual Return | 26 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
AA - Annual Accounts | 22 June 2007 | |
363a - Annual Return | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 24 February 2006 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2005 | |
123 - Notice of increase in nominal capital | 10 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
RESOLUTIONS - N/A | 19 October 2005 | |
RESOLUTIONS - N/A | 19 October 2005 | |
AA - Annual Accounts | 18 March 2005 | |
287 - Change in situation or address of Registered Office | 18 March 2005 | |
225 - Change of Accounting Reference Date | 18 March 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 21 December 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 13 April 2004 | |
363s - Annual Return | 28 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
NEWINC - New incorporation documents | 21 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2017 | Outstanding |
N/A |
Debenture | 05 January 2012 | Outstanding |
N/A |
Debenture | 05 June 2008 | Fully Satisfied |
N/A |