BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED
Company number 02779558
- Company Overview for BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED (02779558)
- Filing history for BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED (02779558)
- People for BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED (02779558)
- Charges for BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED (02779558)
- More for BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED (02779558)
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) |
---|---|---|---|
31 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
04 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | AP01 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Feb 2016 | CH01 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
21 Aug 2015 | TM01 | Termination of appointment of David Alan Bond as a director on 10 August 2015 | |
21 Aug 2015 | AP01 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 | |
04 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
20 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Jul 2014 | MISC | Section 519 | |
15 Jul 2014 | MISC | Section 519 | |
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
04 Jul 2013 | TM01 | Termination of appointment of Christopher Sparkes as a director | |
04 Jul 2013 | AP01 | Appointment of Mr Matthew Stephen Miller as a director | |
01 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | TM01 | Termination of appointment of Charles Blakemore as a director | |
04 Feb 2013 | AP01 | Appointment of Mr David Alan Bond as a director | |
09 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders |