- Company Overview for P K ELECTRICAL LIMITED (04323137)
- Filing history for P K ELECTRICAL LIMITED (04323137)
- People for P K ELECTRICAL LIMITED (04323137)
- Charges for P K ELECTRICAL LIMITED (04323137)
- More for P K ELECTRICAL LIMITED (04323137)
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) |
---|---|---|---|
12 Jul 2018 | PSC04 | Change of details for Mrs Heather Kay Leverton as a person with significant control on 12 July 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Portland Court Station Road Whittington Moor Chesterfield Derbyshire S41 9AQ England to Unit 1 Mcgregors Way Chesterfield Derbyshire S40 2WB on 16 August 2017 | |
19 Jul 2017 | PSC01 | Notification of Heather Kay Leverton as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
12 Jul 2017 | TM01 | Termination of appointment of Tony Vickerman as a director on 31 March 2017 | |
12 Jul 2017 | PSC07 | Cessation of Tony Vickerman as a person with significant control on 31 March 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Jan 2016 | AD01 | Registered office address changed from Unit 5 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Portland Court Station Road Whittington Moor Chesterfield Derbyshire S41 9AQ on 11 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH01 | Director's details changed for Heather Kay Leverton on 15 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Tony Vickerman as a director on 13 July 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
24 Apr 2014 | MR01 | Registration of charge 043231370002 | |
14 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
28 May 2013 | AP01 | Appointment of Mr Paul James Leverton as a director | |
21 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Paul Leverton as a director | |
06 Sep 2012 | TM02 | Termination of appointment of Paul Leverton as a secretary |