- Company Overview for PYE MOTORS,LIMITED (00204727)
- Filing history for PYE MOTORS,LIMITED (00204727)
- People for PYE MOTORS,LIMITED (00204727)
- Charges for PYE MOTORS,LIMITED (00204727)
- More for PYE MOTORS,LIMITED (00204727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2018 | MR04 | Satisfaction of charge 32 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 33 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 40 in full | |
11 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
22 May 2018 | PSC01 | Notification of Helen Joyce Morley-Pye as a person with significant control on 30 September 2017 | |
14 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
29 Jul 2015 | AA | Group of companies' accounts made up to 30 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
06 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
19 Dec 2013 | MISC | Section 519 | |
21 Nov 2013 | MR04 | Satisfaction of charge 34 in full | |
30 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
03 Jun 2013 | CH01 | Director's details changed for Nicholas Payne on 15 June 2012 | |
15 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 41 | |
29 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 40 | |
07 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 |