Advanced company searchLink opens in new window

STEVE PYE & CO LTD

Company number 04600754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2010 AP01 Appointment of Mrs Melanie Ruth Stollery as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Stephen Ernest Pye on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Christine Mary Pye on 1 October 2009
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2008 363a Return made up to 26/11/08; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Nov 2007 363a Return made up to 26/11/07; full list of members
10 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Feb 2007 395 Particulars of mortgage/charge
27 Nov 2006 363a Return made up to 26/11/06; full list of members
19 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
02 Dec 2005 363a Return made up to 26/11/05; full list of members
15 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
07 Dec 2004 363s Return made up to 26/11/04; full list of members
06 Sep 2004 AA Total exemption full accounts made up to 31 December 2003
02 Dec 2003 363s Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Sep 2003 225 Accounting reference date extended from 30/11/03 to 31/12/03
05 Dec 2002 288a New secretary appointed;new director appointed
05 Dec 2002 288a New director appointed
05 Dec 2002 288b Secretary resigned
05 Dec 2002 287 Registered office changed on 05/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
05 Dec 2002 288b Director resigned