- Company Overview for P.J. PRODUCTS LIMITED (03637609)
- Filing history for P.J. PRODUCTS LIMITED (03637609)
- People for P.J. PRODUCTS LIMITED (03637609)
- Charges for P.J. PRODUCTS LIMITED (03637609)
- More for P.J. PRODUCTS LIMITED (03637609)
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) |
---|---|---|---|
23 Oct 2020 | TM01 | Termination of appointment of Conrad Derek Roy Ellwood as a director on 23 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
24 Sep 2020 | TM01 | Termination of appointment of Jonathan Nicholas Ellwood as a director on 19 September 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr David John Horne as a director on 24 August 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Conrad Derek Roy Ellwood on 24 September 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | CH03 | Secretary's details changed for Peter Baker Beall on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Peter Gordon Baker Beall on 22 July 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr Peter Gordon Baker-Bell as a person with significant control on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr. Jonathan Nicholas Ellwood on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Peter Gordon Baker Beall on 22 July 2019 | |
10 Dec 2018 | AD01 | Registered office address changed from Cophall Wood Hailsham Road Polegate BN26 6RF England to Cophall Wood Hailsham Road (A22) Polegate East Sussex BN26 6RF on 10 December 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 4 Nightingale Villas Hailsham Road(A22) Polegate East Sussex BN26 6RE to Cophall Wood Hailsham Road Polegate BN26 6RF on 7 December 2018 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Oct 2016 | AP01 | Appointment of Mr Conrad Derek Roy Ellwood as a director on 1 October 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
28 Sep 2016 | CH01 | Director's details changed for Jonathon Nicholas Ellwood on 25 September 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Jonathon Nicholas Ellwood on 25 September 2014 |