PBH PRECISION ENGINEERING CO. LIMITED
Company number 00496976
- Company Overview for PBH PRECISION ENGINEERING CO. LIMITED (00496976)
- Filing history for PBH PRECISION ENGINEERING CO. LIMITED (00496976)
- People for PBH PRECISION ENGINEERING CO. LIMITED (00496976)
- Charges for PBH PRECISION ENGINEERING CO. LIMITED (00496976)
- Insolvency for PBH PRECISION ENGINEERING CO. LIMITED (00496976)
- More for PBH PRECISION ENGINEERING CO. LIMITED (00496976)
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) |
---|---|---|---|
09 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
26 Aug 2011 | TM02 | Termination of appointment of Linda Patti as a secretary | |
09 Feb 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Mr Michael Andrew George on 1 September 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 7 December 2010 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Jan 2009 | 363a | Return made up to 30/09/08; no change of members | |
01 Dec 2007 | 363s | Return made up to 30/09/07; no change of members | |
28 Nov 2007 | AA | Accounts for a small company made up to 31 May 2007 |