P & R INSTALLATION COMPANY LIMITED
Company number 03459190
- Company Overview for P & R INSTALLATION COMPANY LIMITED (03459190)
- Filing history for P & R INSTALLATION COMPANY LIMITED (03459190)
- People for P & R INSTALLATION COMPANY LIMITED (03459190)
- Charges for P & R INSTALLATION COMPANY LIMITED (03459190)
- More for P & R INSTALLATION COMPANY LIMITED (03459190)
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) |
---|---|---|---|
30 Jul 2015 | MR01 |
Registration of charge 034591900006, created on 15 July 2015
|
|
23 Jul 2015 | MR01 | Registration of charge 034591900005, created on 15 July 2015 | |
03 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
05 Nov 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
17 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Apr 2014 | AUD | Auditor's resignation | |
24 Apr 2014 | AP01 | Appointment of Mr David Thomas Ellingham as a director | |
31 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
21 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
16 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
17 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Darren Peter John Dunnett on 16 May 2012 | |
17 May 2012 | CH01 | Director's details changed for David Richardson on 16 May 2012 | |
17 May 2012 | CH01 | Director's details changed for Philip John Copolo on 16 May 2012 | |
17 May 2012 | CH01 | Director's details changed for Leigh Copolo on 16 May 2012 | |
17 May 2012 | TM01 | Termination of appointment of Sarah Bannister as a director | |
17 May 2012 | TM02 | Termination of appointment of Sarah Bannister as a secretary | |
07 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from 35-37 Waite Davies Road Lee London SE12 0NE on 7 December 2011 | |
23 Aug 2011 | AA | Full accounts made up to 31 January 2011 |