Advanced company searchLink opens in new window

P & G ENTERPRISES (MERSEYSIDE) LIMITED

Company number 03604967

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)
28 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for George Miliotis on 28 July 2010
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
28 Apr 2010 TM01 Termination of appointment of Paul Pavlou as a director
20 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Aug 2009 363a Return made up to 28/07/09; full list of members
10 Aug 2009 288c Secretary's change of particulars / chris pavlou / 09/08/2009
08 Jul 2009 395 Particulars of a mortgage or charge / charge no: 5
27 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
13 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
10 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
06 Nov 2008 288a Secretary appointed chris pavlou
06 Nov 2008 288b Appointment terminated secretary elizabeth pavlou
05 Nov 2008 287 Registered office changed on 05/11/2008 from 105 seven sisters road london N7 7QP
23 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1