POOLE TECHNICAL PLATING SERVICES LIMITED
Company number 01116843
- Company Overview for POOLE TECHNICAL PLATING SERVICES LIMITED (01116843)
- Filing history for POOLE TECHNICAL PLATING SERVICES LIMITED (01116843)
- People for POOLE TECHNICAL PLATING SERVICES LIMITED (01116843)
- Charges for POOLE TECHNICAL PLATING SERVICES LIMITED (01116843)
- More for POOLE TECHNICAL PLATING SERVICES LIMITED (01116843)
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) |
---|---|---|---|
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Christopher James Scott on 1 January 2013 | |
21 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
09 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2011 | AP01 | Appointment of Mr Martin Keith Eaton as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Ronald Scott as a director | |
03 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
10 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Ian David Garlinge on 3 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Christopher James Scott on 3 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Ronald Wilfred Scott on 3 April 2010 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
01 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |