A.D. PRECISION ENGINEERING - History of Changes


DateDescription
2024-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES
2024-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES
2024-10-14 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-24 delete managingdirector Andrew Dye
2024-08-24 insert managingdirector Andy Rann
2024-08-24 insert managingdirector Chris Jose
2024-08-24 delete person Andrew Dye
2024-08-24 insert person Chris Jose
2024-08-24 update person_title Andy Rann: Foreman => Managing Director
2024-07-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW RANN
2024-07-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILIP JOSE
2024-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKCR LIMITED
2024-07-01 update statutory_documents CESSATION OF ANDREW BENJAMIN DYE AS A PSC
2024-07-01 update statutory_documents CESSATION OF LESLEY JEAN DYE AS A PSC
2024-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DYE
2024-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY DYE
2024-04-07 delete address 3A RINK ROAD INDUSTRIAL ESTATE RYDE ISLE OF WIGHT PO33 2LT
2024-04-07 insert address UNIT 20 BARRY WAY NEWPORT ISLE OF WIGHT ENGLAND PO30 5GY
2024-04-07 update registered_address
2024-04-01 delete source_ip 198.244.230.127
2024-04-01 insert source_ip 192.250.239.87
2023-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2023 FROM 3A RINK ROAD INDUSTRIAL ESTATE RYDE ISLE OF WIGHT PO33 2LT
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES
2023-09-05 delete address 3A Rink Road Industrial Estate Ryde Isle of Wight PO33 2LT UK
2023-09-05 delete person Elle Troke
2023-09-05 insert address Unit 20 Barry Way Newport Isle of Wight PO30 5GY UK
2023-09-05 insert address Unit 20, Barry Way, Newport, Isle of Wight, PO30 5GY
2023-09-05 insert person Elle Lolley
2023-09-05 update primary_contact 3A Rink Road Industrial Estate Ryde Isle of Wight PO33 2LT UK => Unit 20, Barry Way, Newport, Isle of Wight, PO30 5GY
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 1 => 2
2023-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036747200002
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-10-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-05 delete source_ip 139.59.185.10
2022-06-05 insert source_ip 198.244.230.127
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH 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
2021-09-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-18 delete source_ip 157.245.42.49
2021-07-18 insert source_ip 139.59.185.10
2021-04-17 delete source_ip 35.246.67.94
2021-04-17 insert source_ip 157.245.42.49
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE BROWNRIGG
2021-03-02 update statutory_documents 04/12/20 STATEMENT OF CAPITAL GBP 1100
2021-02-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-01-22 update description
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-29 update robots_txt_status www.adprecision.co.uk: 404 => 200
2020-09-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-10-07 delete company_previous_name TREBLE "D" DESIGN ENGINEERING LIMITED
2019-08-21 delete source_ip 87.239.18.104
2019-08-21 insert source_ip 35.246.67.94
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-16 update statutory_documents DIRECTOR APPOINTED MRS LESLEY JEAN DYE
2017-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY DYE
2017-10-16 update statutory_documents CESSATION OF ANGELO JOHN DENT AS A PSC
2017-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELO DENT
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-19 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2015-12-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2015-12-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-11-27 update statutory_documents 26/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-11 delete contact_pages_linkeddomain aclandinternet.com
2015-07-11 delete index_pages_linkeddomain aclandinternet.com
2015-07-11 delete terms_pages_linkeddomain aclandinternet.com
2015-07-11 insert contact_pages_linkeddomain zuriar.com
2015-07-11 insert index_pages_linkeddomain zuriar.com
2015-07-11 insert terms_pages_linkeddomain zuriar.com
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-05 update statutory_documents 26/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-28 update statutory_documents 26/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-06 update statutory_documents 26/11/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 26/11/11 FULL LIST
2010-12-22 update statutory_documents 26/11/10 FULL LIST
2010-10-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 26/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELO JOHN DENT / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENJAMIN DYE / 26/11/2009
2009-10-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-13 update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-19 update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-27 update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10 update statutory_documents ADOPT ARTICLES 04/08/00
1999-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/99 FROM: AFTON COTTAGE AFTON ROAD FRESHWATER ISLE OF WIGHT PO40 9TP
1999-12-02 update statutory_documents RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-11-24 update statutory_documents NEW SECRETARY APPOINTED
1999-09-22 update statutory_documents COMPANY NAME CHANGED TREBLE "D" DESIGN ENGINEERING LI MITED CERTIFICATE ISSUED ON 23/09/99
1999-09-21 update statutory_documents DIRECTOR RESIGNED
1999-09-21 update statutory_documents SECRETARY RESIGNED
1999-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/99 FROM: HILL FARM HILL LANE FRESHWATER ISLE OF WIGHT PO40 9TQ
1999-04-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-03-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-29 update statutory_documents NEW SECRETARY APPOINTED
1999-01-29 update statutory_documents SECRETARY RESIGNED
1998-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION