- Company Overview for P T C (SOUTH EAST) LIMITED (03494055)
- Filing history for P T C (SOUTH EAST) LIMITED (03494055)
- People for P T C (SOUTH EAST) LIMITED (03494055)
- Charges for P T C (SOUTH EAST) LIMITED (03494055)
- Insolvency for P T C (SOUTH EAST) LIMITED (03494055)
- More for P T C (SOUTH EAST) LIMITED (03494055)
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) |
---|---|---|---|
24 Jan 2014 | CH01 | Director's details changed for Mr Asa Paul Presneill on 5 November 2013 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG England on 5 November 2013 | |
14 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Mar 2013 | AP01 | Appointment of Martin Robert Dace as a director | |
12 Mar 2013 | AP03 | Appointment of Kim Noelle Dace as a secretary | |
12 Mar 2013 | TM02 | Termination of appointment of Pauline Presneill as a secretary | |
12 Mar 2013 | TM01 | Termination of appointment of Michael Presneill as a director | |
23 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 22 November 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Asa Paul Presneill on 16 January 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Michael Francis Presneill on 16 January 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Asa Paul Presneill on 16 January 2010 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
30 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
05 Dec 2008 | CERTNM | Company name changed presneill tipper contractors LIMITED\certificate issued on 05/12/08 |