PLANNED MAINTENANCE (PENNINE) LIMITED
Company number 01709526
- Company Overview for PLANNED MAINTENANCE (PENNINE) LIMITED (01709526)
- Filing history for PLANNED MAINTENANCE (PENNINE) LIMITED (01709526)
- People for PLANNED MAINTENANCE (PENNINE) LIMITED (01709526)
- Charges for PLANNED MAINTENANCE (PENNINE) LIMITED (01709526)
- More for PLANNED MAINTENANCE (PENNINE) LIMITED (01709526)
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) |
---|---|---|---|
23 Sep 2015 | CH01 | Director's details changed for Mr Stephen John Taylor on 23 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from Pmp Utilities Limited Bentley Wood Way Burnley Lancashire BB11 5st to Planned Maintenance (Pennine) Limited Bentley Wood Way Burnley Lancashire BB11 5st on 23 September 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Vine Grove Works Commerce Street Haslington Rossendale Lancs BB4 5JT to Pmp Utilities Limited Bentley Wood Way Burnley Lancashire BB11 5st on 17 June 2015 | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
03 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
19 Apr 2011 | AP03 | Appointment of Stephen John Taylor as a secretary | |
18 Apr 2011 | TM02 | Termination of appointment of Sharon Dowber as a secretary | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Andrew Mark Taylor on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Stephen John Taylor on 1 October 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
12 Oct 2009 | TM01 | Termination of appointment of Jack Taylor as a director | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Oct 2008 | 363a | Return made up to 15/09/08; full list of members | |
22 Oct 2008 | 288c | Director's change of particulars / andrew taylor / 01/10/2008 | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2008 | 288b | Director resigned |