- Company Overview for PETARDS LIMITED (02301063)
- Filing history for PETARDS LIMITED (02301063)
- People for PETARDS LIMITED (02301063)
- Charges for PETARDS LIMITED (02301063)
- Registers for PETARDS LIMITED (02301063)
- More for PETARDS LIMITED (02301063)
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
|
|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | SH20 | Statement by Directors | |
25 Oct 2016 | CAP-SS | Solvency Statement dated 06/10/16 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |