- Company Overview for PRO-PARTS (PETERBOROUGH) LIMITED (05112744)
- Filing history for PRO-PARTS (PETERBOROUGH) LIMITED (05112744)
- People for PRO-PARTS (PETERBOROUGH) LIMITED (05112744)
- Charges for PRO-PARTS (PETERBOROUGH) LIMITED (05112744)
- More for PRO-PARTS (PETERBOROUGH) LIMITED (05112744)
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) |
---|---|---|---|
05 Oct 2017 | PSC01 | Notification of Ian Batty as a person with significant control on 1 December 2016 | |
05 Oct 2017 | PSC01 | Notification of Louise Dougall as a person with significant control on 1 December 2016 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH03 | Secretary's details changed for Louise Jessica Dougall on 30 October 2013 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
03 May 2013 | CH03 | Secretary's details changed for Louise Jessica Dougall on 14 February 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr Ian Lloyd Batty on 14 February 2013 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
06 May 2010 | AD02 | Register inspection address has been changed | |
06 May 2010 | CH01 | Director's details changed for Ian Batty on 26 April 2010 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |