PRESTWOOD ENGINEERING COMPANY LIMITED
Company number 01007338
- Company Overview for PRESTWOOD ENGINEERING COMPANY LIMITED (01007338)
- Filing history for PRESTWOOD ENGINEERING COMPANY LIMITED (01007338)
- People for PRESTWOOD ENGINEERING COMPANY LIMITED (01007338)
- Charges for PRESTWOOD ENGINEERING COMPANY LIMITED (01007338)
- More for PRESTWOOD ENGINEERING COMPANY LIMITED (01007338)
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) |
---|---|---|---|
04 Oct 2016 | AD01 | Registered office address changed from Marlow Street Walsall WS2 8AQ to Centaur Works 5/8 Green Lane Walsall WS2 8HG on 4 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Margaret Alice Higginbottom as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of John Higginbottom as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Julie Alison Higginbottom as a director on 30 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mrs Janet Elizabeth Cooper as a director on 30 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Julie Alison Higginbottom as a secretary on 30 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr James Robert Frederick Cooper as a director on 30 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Garth Robert Gordon Cooper as a director on 30 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
26 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
14 Oct 2011 | TM01 | Termination of appointment of Donald Higginbottom as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders |