- Company Overview for P G FABRICATIONS LIMITED (05235950)
- Filing history for P G FABRICATIONS LIMITED (05235950)
- People for P G FABRICATIONS LIMITED (05235950)
- Charges for P G FABRICATIONS LIMITED (05235950)
- More for P G FABRICATIONS LIMITED (05235950)
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) |
---|---|---|---|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ to Unit 5 Clarendon Industrial Estate Hyde Cheshire SK14 2EW on 2 December 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
10 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Joan Garcia on 20 September 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Peter Paul John Garcia on 20 September 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Joan Garcia on 20 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Joan Garcia on 20 September 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
24 Jun 2009 | 288b | Appointment terminated director and secretary paul fowler | |
22 Jun 2009 | 288a | Director and secretary appointed joan garcia | |
22 Jun 2009 | 288a | Director appointed peter paul john garcia | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from unit 7 charlestown ind estate robinson street ashton under lyne lancs OL6 8NS | |
16 Jun 2009 | 288b | Appointment terminated director paul holden | |
16 Jun 2009 | 288b | Appointment terminated director neil fowler |