Advanced company searchLink opens in new window

PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED

Company number 01979118

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)
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
  • GBP 1,000
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