Advanced company searchLink opens in new window

PERMASHINE COATINGS LIMITED

Company number 05249681

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)
08 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Mr Trevor Graham Hawkins on 4 October 2012
08 Nov 2012 CH01 Director's details changed for Mrs Suzanna Louise Hawkins on 4 October 2012
08 Nov 2012 CH03 Secretary's details changed for Mrs Suzanna Louise Hawkins on 4 October 2012
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
17 Dec 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from South Brent House 19 South Brent Close Brent Knoll Weston S Mare Somerset TA9 4BS on 17 December 2010
15 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Mrs Suzanna Louise Hawkins on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Trevor Graham Hawkins on 6 October 2009
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Oct 2008 363a Return made up to 04/10/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from mores building bridgewater road lympsham somerset BS24 0BN
15 Apr 2008 288b Appointment terminated director christopher hutchings
15 Apr 2008 288a Director appointed suzanne louise hawkins
13 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007
30 Oct 2007 363a Return made up to 04/10/07; full list of members
24 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
20 Oct 2006 363a Return made up to 04/10/06; full list of members
19 May 2006 AA Accounts for a dormant company made up to 31 December 2005