| Date | Description |
| 2024-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/24, NO UPDATES |
| 2024-10-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-03-15 |
delete index_pages_linkeddomain faithinit.net |
| 2024-03-15 |
delete phone 01252 337655 |
| 2024-03-15 |
delete source_ip 92.205.5.33 |
| 2024-03-15 |
insert index_pages_linkeddomain cobwebmedia.co.uk |
| 2024-03-15 |
insert phone +44 1252 337655 |
| 2024-03-15 |
insert source_ip 185.61.152.55 |
| 2024-03-15 |
update robots_txt_status www.cmcprecisionengineering.com: 404 => 200 |
| 2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
| 2023-10-10 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update num_mort_outstanding 1 => 0 |
| 2023-04-07 |
update num_mort_satisfied 0 => 1 |
| 2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES |
| 2022-11-18 |
update statutory_documents SECOND FILING OF AP01 FOR MRS KERRY BALL |
| 2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW HENRY BALL |
| 2022-10-31 |
update statutory_documents DIRECTOR APPOINTED MRS KERRY BALL |
| 2022-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MKL SOUTH LIMITED |
| 2022-10-31 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN BOWDEN AS A PSC |
| 2022-10-31 |
update statutory_documents CESSATION OF ELISABETH ANN BOWDEN AS A PSC |
| 2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWDEN |
| 2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISABETH BOWDEN |
| 2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELISABETH BOWDEN |
| 2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2022-08-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-09-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-11-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
| 2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
| 2018-11-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 13/11/2017 |
| 2017-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 13/11/2017 |
| 2017-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 13/11/2017 |
| 2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
| 2017-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 13/11/2017 |
| 2017-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 13/11/2017 |
| 2017-09-07 |
delete address UNIT 2 PAVILION ROAD ALDERSHOT HAMPSHIRE GU11 3NX |
| 2017-09-07 |
insert address HURLANDS HOUSE 8 HURLANDS CLOSE FARNHAM SURREY ENGLAND GU9 9JF |
| 2017-09-07 |
update registered_address |
| 2017-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2017 FROM
UNIT 2 PAVILION ROAD
ALDERSHOT
HAMPSHIRE
GU11 3NX |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
| 2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
| 2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
| 2015-11-25 |
update statutory_documents 12/11/15 FULL LIST |
| 2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
| 2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
| 2014-11-26 |
update statutory_documents 12/11/14 FULL LIST |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-12-07 |
delete address UNIT 2 PAVILION ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3NX |
| 2013-12-07 |
insert address UNIT 2 PAVILION ROAD ALDERSHOT HAMPSHIRE GU11 3NX |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
| 2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
| 2013-11-13 |
update statutory_documents 12/11/13 FULL LIST |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
| 2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
| 2013-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 30/04/2013 |
| 2013-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 30/04/2013 |
| 2013-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 30/04/2013 |
| 2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-11-15 |
update statutory_documents 12/11/12 FULL LIST |
| 2011-11-17 |
update statutory_documents 12/11/11 FULL LIST |
| 2011-11-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2010-11-18 |
update statutory_documents 12/11/10 FULL LIST |
| 2010-09-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2010 FROM
UNIT I, 4 DOMAN ROAD
YORKTOWN INDUSTRIAL ESTATE
CAMBERLEY
SURREY
GU15 3DF |
| 2010-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2010-06-04 |
update statutory_documents 04/06/10 STATEMENT OF CAPITAL GBP 1 |
| 2010-04-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2010-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENNER |
| 2010-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN MCKENNER |
| 2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-11-19 |
update statutory_documents 12/11/09 FULL LIST |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOWDEN / 12/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL MCKENNER / 12/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN BOWDEN / 12/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDITH MCKENNER / 12/11/2009 |
| 2008-11-14 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
| 2008-07-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2007-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-11-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-11-23 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
| 2007-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-01-07 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
| 2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2005-11-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2005-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
UNIT 1 4 DOMAIN ROAD
YORKTOWN INDUSTRIAL ESTATE
CAMBERLEY
SURREY GU15 3DF |
| 2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-11-29 |
update statutory_documents SECRETARY RESIGNED |
| 2005-11-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2005-11-29 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
| 2005-01-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
| 2004-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
ENGLAND M40 8BB |
| 2004-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-12-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2004-12-01 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-12-01 |
update statutory_documents SECRETARY RESIGNED |
| 2004-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |