PDS DESIGN & BUILD T/A PDS GROUP LTD
Company number 03605659
- Company Overview for PDS DESIGN & BUILD T/A PDS GROUP LTD (03605659)
- Filing history for PDS DESIGN & BUILD T/A PDS GROUP LTD (03605659)
- People for PDS DESIGN & BUILD T/A PDS GROUP LTD (03605659)
- Charges for PDS DESIGN & BUILD T/A PDS GROUP LTD (03605659)
- More for PDS DESIGN & BUILD T/A PDS GROUP LTD (03605659)
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) |
---|---|---|---|
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
07 Nov 2018 | PSC04 | Change of details for Mr Jamie Sturgeon as a person with significant control on 7 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr James Sturgeon on 6 November 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr James Sturgeon as a person with significant control on 6 November 2018 | |
25 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Nicholas Edward Taylor as a director on 1 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Michael James Ireland as a director on 1 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Peter Hall on 1 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
17 Apr 2018 | TM01 | Termination of appointment of Richard Thomas Woods as a director on 17 April 2018 | |
07 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Peter Hall as a director on 1 November 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Graham Andrew Clark as a director on 18 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from C/O Graham a Clark 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 21 September 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
15 Jan 2015 | AP01 | Appointment of Mr Richard Thomas Woods as a director on 1 January 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
11 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
16 Jul 2013 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 July 2013 |