- Company Overview for P. S. & D. LIMITED (04753854)
- Filing history for P. S. & D. LIMITED (04753854)
- People for P. S. & D. LIMITED (04753854)
- Charges for P. S. & D. LIMITED (04753854)
- More for P. S. & D. LIMITED (04753854)
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
|
|
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
|
|
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 |