- Company Overview for PYNFORD PILING SERVICES LIMITED (05264526)
- Filing history for PYNFORD PILING SERVICES LIMITED (05264526)
- People for PYNFORD PILING SERVICES LIMITED (05264526)
- Charges for PYNFORD PILING SERVICES LIMITED (05264526)
- More for PYNFORD PILING SERVICES LIMITED (05264526)
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) |
---|---|---|---|
17 Aug 2018 | AA | Audited abridged accounts made up to 30 November 2017 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Karl Dunstan on 1 March 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
25 Oct 2017 | PSC02 | Notification of Thomas Taylor Limited as a person with significant control on 20 October 2017 | |
25 Oct 2017 | PSC07 | Cessation of Paul Kiss as a person with significant control on 20 October 2017 | |
16 Aug 2017 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
21 Mar 2017 | AP01 | Appointment of Mr Karl Dunstan as a director on 1 March 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2015
|
|
09 Feb 2016 | SH03 | Purchase of own shares. | |
29 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jan 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 30 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | TM02 | Termination of appointment of Mark Badham as a secretary | |
29 Nov 2013 | AP03 | Appointment of Mr Paul Kiss as a secretary | |
29 Nov 2013 | AP01 | Appointment of Mr Paul Kiss as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Mark Badham as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Mar 2013 | TM01 | Termination of appointment of Andrew Tear as a director | |
01 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Mr Andrew Tear on 12 July 2012 |