Brunel Precision Engineering Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-09-30 | |
BRUNEL PRECISION ENGINEERING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
14372352 |
Universal Entity Code | 6451-7913-5017-1386 |
Record last updated |
Monday, December 5, 2022 2:10:34 PM UTC |
Official Address |
Runnymede Boatyard Yard Meade Egham England Tw200ab Town, Egham Town
|
Locality |
Egham Town |
Region |
Surrey, England |
Postal Code |
TW200AB
|
Sector |
Other engineering activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 1, 2022 |
Resignation of one Director (a woman)
|  |
Registry |
Sep 23, 2022 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Sep 23, 2022 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Financials |
Jun 18, 2013 |
Annual accounts
|  |
Registry |
May 28, 2013 |
Appointment of a man as Director
|  |
Registry |
May 24, 2013 |
Resignation of one Director
|  |
Registry |
May 15, 2013 |
Appointment of a man as Director
|  |
Registry |
May 15, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Mar 1, 2013 |
Annual return
|  |
Financials |
Jul 3, 2012 |
Annual accounts
|  |
Registry |
Mar 1, 2012 |
Annual return
|  |
Registry |
Feb 28, 2011 |
Annual return 5057...
|  |
Financials |
Feb 18, 2011 |
Annual accounts
|  |
Registry |
Oct 18, 2010 |
Change of name certificate
|  |
Registry |
Oct 18, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 18, 2010 |
Company name change
|  |
Financials |
Jun 23, 2010 |
Annual accounts
|  |
Registry |
Mar 1, 2010 |
Annual return
|  |
Financials |
Jun 2, 2009 |
Annual accounts
|  |
Registry |
Feb 27, 2009 |
Annual return
|  |
Financials |
Jul 29, 2008 |
Annual accounts
|  |
Financials |
Jul 29, 2008 |
Annual accounts 5057...
|  |
Registry |
Feb 28, 2008 |
Annual return
|  |
Registry |
Feb 27, 2007 |
Annual return 5057...
|  |
Registry |
Jan 17, 2007 |
Resignation of a director
|  |
Registry |
Jan 17, 2007 |
Resignation of a director 5057...
|  |
Registry |
Nov 14, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Jul 31, 2006 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Mar 7, 2006 |
Annual return
|  |
Registry |
Feb 8, 2006 |
Appointment of a secretary
|  |
Registry |
Feb 8, 2006 |
Resignation of a secretary
|  |
Registry |
Feb 1, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Feb 1, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Feb 1, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 1, 2006 |
Financial assistance for the acquisition of shares
|  |
Registry |
Jan 31, 2006 |
Appointment of a woman
|  |
Registry |
Jan 31, 2006 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 14, 2005 |
Change of accounting reference date
|  |
Financials |
Nov 11, 2005 |
Annual accounts
|  |
Registry |
Nov 2, 2005 |
Appointment of a director
|  |
Registry |
Nov 2, 2005 |
Appointment of a director 5057...
|  |
Registry |
Oct 20, 2005 |
Change in situation or address of registered office
|  |
Registry |
Oct 1, 2005 |
Two appointments: 2 men
|  |
Registry |
Mar 15, 2005 |
Annual return
|  |
Registry |
Dec 16, 2004 |
Change of accounting reference date
|  |
Registry |
Feb 27, 2004 |
Resignation of a secretary
|  |
Registry |
Feb 27, 2004 |
Three appointments: 2 men and a person
|  |
Registry |
Feb 27, 2004 |
Resignation of one Nominee Secretary
|  |