PRECISION DIESEL ENTERPRISES LIMITED

03798359
CORNERSTONE HOUSE MIDLAND WAY, THORNBURY BRISTOL AVON BS35 2BS

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 8 Buy now
01 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 9 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 8 Buy now
22 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 8 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 7 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 7 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 4 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
13 Jul 2015 accounts Annual Accounts 4 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
08 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 address Change Sail Address Company 1 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
22 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jul 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
22 Mar 2013 accounts Annual Accounts 5 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
07 Dec 2010 officers Termination of appointment of director (Robert Chorlton) 1 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Appointment of director (Robert Chorlton) 3 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
14 Sep 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
14 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2008 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
07 Oct 2008 officers Appointment terminated director sarah watts 1 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
02 Jul 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
15 Apr 2007 accounts Annual Accounts 5 Buy now
24 Jul 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 4 Buy now
01 Aug 2005 annual-return Return made up to 30/06/05; full list of members 3 Buy now
27 Apr 2005 accounts Annual Accounts 5 Buy now
11 Aug 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now
18 Jul 2003 annual-return Return made up to 30/06/03; full list of members 7 Buy now
18 Jul 2003 accounts Annual Accounts 1 Buy now
25 Oct 2002 accounts Annual Accounts 1 Buy now
25 Oct 2002 accounts Annual Accounts 1 Buy now
06 Oct 2002 annual-return Return made up to 30/06/02; full list of members 7 Buy now
16 Jul 2001 annual-return Return made up to 30/06/01; full list of members 7 Buy now
01 Mar 2001 accounts Annual Accounts 1 Buy now
20 Jul 2000 annual-return Return made up to 30/06/00; full list of members 7 Buy now
24 Sep 1999 officers New director appointed 2 Buy now
15 Sep 1999 capital Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Sep 1999 officers New director appointed 2 Buy now
15 Sep 1999 officers New director appointed 2 Buy now
15 Sep 1999 officers New secretary appointed 2 Buy now
15 Sep 1999 officers Secretary resigned 1 Buy now
15 Sep 1999 officers Director resigned 1 Buy now
19 Jul 1999 incorporation Memorandum Articles 13 Buy now
15 Jul 1999 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jul 1999 address Registered office changed on 14/07/99 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Jun 1999 incorporation Incorporation Company 17 Buy now