- Company Overview for PRODUCTS FOR BUSINESS LIMITED (03970772)
- Filing history for PRODUCTS FOR BUSINESS LIMITED (03970772)
- People for PRODUCTS FOR BUSINESS LIMITED (03970772)
- Charges for PRODUCTS FOR BUSINESS LIMITED (03970772)
- More for PRODUCTS FOR BUSINESS LIMITED (03970772)
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) |
---|---|---|---|
08 Feb 2016 | AP03 | Appointment of Mr Kenneth James Adnams as a secretary on 25 January 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 5 - 7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 3 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
31 Mar 2011 | CH03 | Secretary's details changed for Mr Martyn Bright on 1 March 2011 | |
31 Mar 2011 | CH01 | Director's details changed for Mr Martyn Bright on 1 March 2011 | |
31 Mar 2011 | CH01 | Director's details changed for Mr Hugh Michael Mckenna on 1 March 2011 | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from Unit 5 Sterte Road Industrial Est., Sterte Road Poole Dorset BH15 2AG on 5 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
19 Jul 2010 | TM01 | Termination of appointment of Kevin Haughton as a director | |
12 Jul 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Kevin Haughton on 1 October 2009 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 12/04/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |