- Company Overview for PG MOTORS LIMITED (04275433)
- Filing history for PG MOTORS LIMITED (04275433)
- People for PG MOTORS LIMITED (04275433)
- Charges for PG MOTORS LIMITED (04275433)
- Insolvency for PG MOTORS LIMITED (04275433)
- More for PG MOTORS LIMITED (04275433)
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) |
---|---|---|---|
20 Jul 2017 | AA | Full accounts made up to 30 April 2016 | |
24 Apr 2017 | AA01 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
10 Mar 2016 | AA | Accounts for a medium company made up to 30 April 2015 | |
29 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
13 Feb 2015 | AA | Accounts for a medium company made up to 30 April 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AP03 | Appointment of Mr Fred Sopp as a secretary on 1 August 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Ronald George Cook as a secretary on 1 August 2014 | |
22 May 2014 | MR01 | Registration of charge 042754330001 | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
10 Apr 2013 | AD01 | Registered office address changed from C/O Jack Jackson Eastman House Fleming Way Crawley West Sussex RH10 9UH United Kingdom on 10 April 2013 | |
30 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Linda Ann Moore on 20 August 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mark Frederick Sopp on 20 August 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Frederick James Sopp on 20 August 2012 | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Feb 2012 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
24 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
24 Oct 2011 | RESOLUTIONS |
Resolutions
|