Advanced company searchLink opens in new window

P. S. & D. LIMITED

Company number 04753854

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)
04 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,800
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,800
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
12 Apr 2012 TM01 Termination of appointment of Richard Smith as a director
06 Mar 2012 AD01 Registered office address changed from Sully House Clovelly Road Industrial Estate Bideford Devon EX39 3HN United Kingdom on 6 March 2012
01 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Richard James Smith on 5 May 2010
20 May 2011 CH01 Director's details changed for Charles Tippet on 5 May 2010
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Oct 2010 AD01 Registered office address changed from St Johns House Castle Street Taunton TA1 4AY on 1 October 2010
24 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Roger Allan Berry on 1 October 2009
24 May 2010 CH01 Director's details changed for Charles Tippet on 1 October 2009
24 May 2010 CH01 Director's details changed for Richard James Smith on 1 October 2009
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 May 2009 363a Return made up to 06/05/09; full list of members
19 May 2009 288b Appointment terminated director leonard dunn
10 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
30 May 2008 363a Return made up to 06/05/08; full list of members