Founded in 2006, Precision Moulds & Tools International Ltd are based in Buckinghamshire, it has a status of "Active". The company has 2 directors listed as Newton, Paul Anthony, Newton, Sarah Ann at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Paul Anthony | 29 December 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Sarah Ann | 31 October 2006 | 30 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 07 April 2020 | |
AA01 - Change of accounting reference date | 02 December 2019 | |
CS01 - N/A | 08 July 2019 | |
MR01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 16 January 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 10 July 2017 | |
AAMD - Amended Accounts | 29 March 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 12 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
363s - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 12 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
363s - Annual Return | 23 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
CERTNM - Change of name certificate | 27 November 2006 | |
287 - Change in situation or address of Registered Office | 23 November 2006 | |
NEWINC - New incorporation documents | 29 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2019 | Outstanding |
N/A |