Advanced company searchLink opens in new window

P. CASEY (PLANT SALES) LIMITED

Company number 03454563

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)
27 Oct 2008 363a Return made up to 23/10/08; full list of members
27 Oct 2008 288c Secretary's change of particulars / jeremy warren / 01/08/2007
14 Mar 2008 AA
12 Mar 2008 288a Director appointed colin jones
29 Oct 2007 363a Return made up to 23/10/07; full list of members
12 Oct 2007 288b Director resigned
11 Jul 2007 CERTNM Company name changed csj al-jon LIMITED\certificate issued on 11/07/07
29 Jun 2007 288b Director resigned
09 May 2007 395 Particulars of mortgage/charge
12 Feb 2007 288a New director appointed
23 Jan 2007 AA
23 Jan 2007 225 Accounting reference date extended from 30/04/06 to 31/07/06
15 Dec 2006 363s Return made up to 23/10/06; full list of members
04 Dec 2006 288a New secretary appointed
20 Nov 2006 288b Secretary resigned;director resigned
22 Feb 2006 288a New director appointed
21 Feb 2006 288b Director resigned
24 Nov 2005 288a New director appointed
24 Nov 2005 288a New director appointed
22 Nov 2005 288a New secretary appointed
22 Nov 2005 287 Registered office changed on 22/11/05 from: harboro house woodrow way fairhills ind est manchester M44 6ZQ
12 Nov 2005 403a Declaration of satisfaction of mortgage/charge
10 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
23 Aug 2005 288b Secretary resigned;director resigned
18 Jun 2005 AA Total exemption small company accounts made up to 30 April 2004