- Company Overview for P L AUTO SERVICES LIMITED (03942017)
- Filing history for P L AUTO SERVICES LIMITED (03942017)
- People for P L AUTO SERVICES LIMITED (03942017)
- Charges for P L AUTO SERVICES LIMITED (03942017)
- More for P L AUTO SERVICES LIMITED (03942017)
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) |
---|---|---|---|
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
16 May 2016 | SH08 | Change of share class name or designation | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
18 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
17 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
14 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Mr Lyndon Sean Paxford on 18 October 2011 | |
12 Mar 2012 | CH03 | Secretary's details changed for Mr Lyndon Sean Paxford on 18 October 2011 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Lyndon Sean Paxford on 1 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mark Lafford on 1 October 2009 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Apr 2009 | 363a | Return made up to 07/03/09; no change of members |