- Company Overview for PETHICK & MONEY LIMITED (02714938)
- Filing history for PETHICK & MONEY LIMITED (02714938)
- People for PETHICK & MONEY LIMITED (02714938)
- Charges for PETHICK & MONEY LIMITED (02714938)
- More for PETHICK & MONEY LIMITED (02714938)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Sep 2024 | CH01 | Director's details changed for Mr Gregory Robert Tucker on 1 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
14 Apr 2023 | PSC05 | Change of details for Proampac London Limited as a person with significant control on 1 June 2021 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Eric Bradford on 13 December 2022 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
29 Sep 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Jun 2021 | PSC05 | Change of details for Rapid Action Packaging Limited as a person with significant control on 27 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
22 Jan 2021 | TM01 | Termination of appointment of Katherine Elizabeth Pethick as a director on 9 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Julian David Kyrle Money as a director on 9 January 2021 | |
22 Jan 2021 | TM02 | Termination of appointment of Katherine Elizabeth Pethick as a secretary on 9 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Eric Bradford as a director on 9 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Gregory Tucker as a director on 9 January 2021 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 | |
20 Aug 2018 | PSC05 | Change of details for Rapid Action Packaging Limited as a person with significant control on 20 August 2018 |