Advanced company searchLink opens in new window

PETARDS GROUP PLC

Company number 02990100

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 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
  • GBP 6,652,597.92
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 6,652,597.92
24 Nov 2015 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 July 2015
  • GBP 6,652,466.30
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
  • GBP 6,652,452.18
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 6,652,417.18
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 6,652,122.31
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 6,650,471.46
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 6,650,471.46
03 Dec 2014 AR01 Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-12-03
  • GBP 6,650,471.46
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
  • GBP 6,650,470.21
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
  • GBP 6,650,398.10
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 6,649,866.10
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 6,647,847.21