Advanced company searchLink opens in new window

PETARDS LIMITED

Company number 02301063

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)
16 Nov 2016 SH19 Statement of capital on 16 November 2016
  • GBP 100
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap, company business 06/10/2016
25 Oct 2016 SH20 Statement by Directors
25 Oct 2016 CAP-SS Solvency Statement dated 06/10/16
25 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap contribution res used to pay for shares. Issue of shares. Share premium a/c be reduced. 06/10/2016
22 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Jul 2016 AD02 Register inspection address has been changed to C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB
20 Apr 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AP01 Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015
02 Dec 2015 TM01 Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015
02 Dec 2015 AP03 Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015
02 Dec 2015 TM02 Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,305,051
10 Jul 2015 MR01 Registration of charge 023010630011, created on 10 July 2015
14 Apr 2015 AA Full accounts made up to 31 December 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,305,051
22 May 2014 AUD Auditor's resignation
22 May 2014 MISC Section 519
15 Apr 2014 MISC Section 519
18 Nov 2013 TM01 Termination of appointment of Thomas Burwood as a director
14 Oct 2013 MR04 Satisfaction of charge 7 in full
14 Oct 2013 MR04 Satisfaction of charge 10 in full
14 Oct 2013 MR04 Satisfaction of charge 6 in full