- 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) |
---|---|---|---|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-06-25
|
|
08 Apr 2015 | MR01 |
Registration of charge 036376090002, created on 7 April 2015
|
|
13 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 2 Nightingale Villas Hailsham Road(A22) Polegate East Sussex BN26 6RE United Kingdom on 8 April 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from 2 Hailsham Road(A22) Polegate East Sussex BN26 6RE United Kingdom on 27 March 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from 4 Nightingale Villas Hailsham Road(A22) Polegate East Sussex BN26 6RE England on 26 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 2 Nightingale Villas Hailsham Road(A22) Polegate East Sussex BN26 6RE England on 23 October 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 6 September 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
06 Oct 2011 | AP03 | Appointment of Peter Baker Beall as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of Maureen Baker Beall as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Maureen Baker Beall as a secretary | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Maureen Ann Baker Beall on 24 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Jonathon Nicholas Ellwood on 24 September 2010 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |