- Company Overview for PETARDS GROUP PLC (02990100)
- Filing history for PETARDS GROUP PLC (02990100)
- People for PETARDS GROUP PLC (02990100)
- Charges for PETARDS GROUP PLC (02990100)
- More for PETARDS GROUP PLC (02990100)
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 Dec 2015 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium | |
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 | |
27 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 July 2015
|
|
14 Aug 2015 | CH01 | Director's details changed for Mr Raschid Michael Abdullah on 30 July 2015 | |
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
10 Jul 2015 | MR01 | Registration of charge 029901000010, created on 10 July 2015 | |
01 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
03 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-12-03
|
|
17 Oct 2014 | CH01 | Director's details changed for Terence Ralph Connolly on 27 June 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Mr Raschid Michael Abdullah on 1 October 2014 | |
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 17 September 2014
|
|
09 Sep 2014 | AP01 | Appointment of Mr Paul John Negus as a director on 3 September 2014 | |
03 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
07 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|