PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED
Company number 01979118
- Company Overview for PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED (01979118)
- Filing history for PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED (01979118)
- People for PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED (01979118)
- Charges for PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED (01979118)
- More for PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED (01979118)
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) |
---|---|---|---|
19 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Sep 2019 | TM01 | Termination of appointment of Michelle Pepper-Smith as a director on 28 August 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 May 2018 | TM01 | Termination of appointment of William Arthur Ian Marsh as a director on 27 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
22 Jan 2018 | TM02 | Termination of appointment of Michelle Pepper-Smith as a secretary on 11 January 2017 | |
16 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
16 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
16 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
16 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
24 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
13 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
13 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
13 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
13 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
28 Sep 2016 | AD01 | Registered office address changed from Jenson House Unit B 483-1 Cardrew Industrial Estate Redruth Cornwall TR15 1SS to Jenson House Cardrew Industrial Estate Redruth Cornwall TR15 1SS on 28 September 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD02 | Register inspection address has been changed from C/O Walker Moyle 3 Chapel Street Redruth Cornwall TR15 2BY England to Jenson House Unit B 483-1 Cardrew Industrial Estate Cardrew Way Redruth Cornwall TR15 1SS | |
19 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
19 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
19 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
19 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |