Advanced company searchLink opens in new window

PLANNED MAINTENANCE (PENNINE) LIMITED

Company number 01709526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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
  • GBP 2,000
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