- Company Overview for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- Filing history for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- People for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- Charges for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- Insolvency for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- More for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
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) |
---|---|---|---|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jul 2011 | CH03 | Secretary's details changed for Eileen Mary Barnett on 23 March 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Eileen Mary Barnett on 23 March 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Douglas Harry Barnett on 23 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Austerlands Telford Road Menai Bridge Anglesey LL59 5DR Wales on 7 July 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from Austerlands Business Centre Telford Road Menai Bridge Gwynedd LL59 5DR on 23 March 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Douglas Harry Barnett on 1 January 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Eileen Mary Barnett on 1 January 2010 | |
12 Aug 2010 | CH03 | Secretary's details changed for Eileen Mary Barnett on 1 January 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Aug 2008 | 363a | Return made up to 02/07/08; full list of members | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 Dec 2007 | 287 | Registered office changed on 14/12/07 from: 30 dale street menai bridge ANGELSEYLL59 5AH | |
29 Oct 2007 | 288a | New secretary appointed;new director appointed | |
18 Oct 2007 | 395 | Particulars of mortgage/charge | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: 6 claremont building claremont bank shrewsbury shropshire SY1 1RJ |