- Company Overview for PINTAIL PRODUCTS LIMITED (02099340)
- Filing history for PINTAIL PRODUCTS LIMITED (02099340)
- People for PINTAIL PRODUCTS LIMITED (02099340)
- Charges for PINTAIL PRODUCTS LIMITED (02099340)
- More for PINTAIL PRODUCTS LIMITED (02099340)
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) |
---|---|---|---|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mrs Christine Claire Verhey Van Wijk on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Annelies Teresa Bourne on 29 October 2012 | |
29 Oct 2012 | CH03 | Secretary's details changed for Mrs Christine Claire Verhey Van Wijk on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Christian Conrad Verhey Van Wijk on 29 October 2012 | |
29 Oct 2012 | AD02 | Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | TM01 | Termination of appointment of Caridad Giminez De Cordoba as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Francisco Corrales as a director | |
09 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
09 Nov 2011 | TM01 | Termination of appointment of Annelies Bourne as a director | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
06 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2009 | CH01 | Director's details changed for Annelies Teresa Verhey Van Wijk on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mrs Christine Claire Verhey Van Wijk on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Annelies Teresa Bourne on 26 October 2009 |