GEORGE'S WROUGHT IRON SUPPLIES LIMITED
Company number 03048735
- Company Overview for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- Filing history for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- People for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- Charges for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- More for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jul 2024 | PSC05 | Change of details for Steven Pammenter Engineering Services Limited as a person with significant control on 20 June 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
20 Jun 2024 | AD01 | Registered office address changed from Maintenance Yard the Locks Hillmorton Rugby CV21 4PP England to Starbold Farm Banbury Road Southam Warwrickshire CV47 2BL on 20 June 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
22 Nov 2023 | PSC05 | Change of details for Steven Pammenter Engineering Servcies Limited as a person with significant control on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 17 Somers Road Rugby CV22 7DG England to Maintenance Yard the Locks Hillmorton Rugby CV21 4PP on 22 November 2023 | |
15 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
30 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
12 Feb 2021 | AD01 | Registered office address changed from 2 Stowgate Road Deeping St James Peterborough Lincs PE6 8TZ England to 17 Somers Road Rugby CV22 7DG on 12 February 2021 | |
21 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | AD01 | Registered office address changed from 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG England to 2 Stowgate Road Deeping St James Peterborough Lincs PE6 8TZ on 10 August 2020 | |
31 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2020 | PSC02 | Notification of Steven Pammenter Engineering Servcies Limited as a person with significant control on 22 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of John D'artagnan Carson as a person with significant control on 22 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of Haley Kirby as a person with significant control on 22 July 2020 | |
30 Jul 2020 | TM02 | Termination of appointment of Lesley Joan Carson as a secretary on 22 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of John D'artagnan Carson as a director on 22 July 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Steven Pammenter as a director on 22 July 2020 | |
30 Jul 2020 | AP03 | Appointment of Mrs Gillian Rose Pammenter as a secretary on 22 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates |