Advanced company searchLink opens in new window

PONTRILAS SAWMILLS LIMITED

Company number 00457573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2019 TM01 Termination of appointment of Sharon Anna Poynton as a director on 8 November 2019
07 Oct 2019 AP01 Appointment of Mr Wayne Lewis as a director on 23 September 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
05 Mar 2019 MR01 Registration of charge 004575730030, created on 5 March 2019
06 Feb 2019 AA Full accounts made up to 31 July 2018
07 Jan 2019 MR01 Registration of charge 004575730029, created on 4 January 2019
06 Aug 2018 AUD Auditor's resignation
19 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
07 Mar 2018 AA Full accounts made up to 31 July 2017
19 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Apr 2017 AA Full accounts made up to 31 July 2016
13 Jan 2017 TM01 Termination of appointment of David Mills as a director on 31 December 2016
05 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
04 Mar 2016 AA Full accounts made up to 31 July 2015
14 Nov 2015 MR04 Satisfaction of charge 25 in full
08 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
16 Jan 2015 AA Full accounts made up to 31 July 2014
12 Dec 2014 MR01 Registration of charge 004575730028, created on 11 December 2014
12 Dec 2014 MR01 Registration of charge 004575730027, created on 11 December 2014
06 Aug 2014 AP01 Appointment of Jonathan James Poynton as a director on 1 July 2014
25 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2014
06 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
11 Feb 2014 AA Full accounts made up to 31 July 2013
07 Nov 2013 CH01 Director's details changed for Jeremy Jonathan Sylvester Hickman on 22 October 2013
07 Nov 2013 CH01 Director's details changed for David Mills on 22 October 2013