- Company Overview for PENNY & GILES CONTROLS LIMITED (00843903)
- Filing history for PENNY & GILES CONTROLS LIMITED (00843903)
- People for PENNY & GILES CONTROLS LIMITED (00843903)
- Charges for PENNY & GILES CONTROLS LIMITED (00843903)
- Registers for PENNY & GILES CONTROLS LIMITED (00843903)
- More for PENNY & GILES CONTROLS LIMITED (00843903)
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) |
---|---|---|---|
01 Apr 2014 | TM01 | Termination of appointment of Martin Benante as a director | |
01 Apr 2014 | CH01 | Director's details changed for Glenn Edward Tynan on 5 March 2014 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Allan E Symonds on 20 May 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
03 May 2013 | AP01 | Appointment of Nigel Paul Jones as a director | |
03 May 2013 | TM01 | Termination of appointment of Richard Strugnell as a director | |
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 17 October 2012
|
|
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Sep 2012 | CH01 | Director's details changed for Mr Neil David Parke on 12 September 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Graham Paul Macdonald as a director | |
27 Oct 2011 | AP03 | Appointment of Mr Marc S O'casal as a secretary | |
13 Oct 2011 | TM01 | Termination of appointment of Christopher Pritchard as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for David Charles Adams on 19 July 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Christopher John Pritchard on 11 March 2011 | |
09 Mar 2011 | TM01 | Termination of appointment of Raymond New as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from 1 airfield road christchurch dorset BH23 3TH | |
29 Jul 2009 | 288c | Director's change of particulars / neil parke / 26/06/2009 |