- Company Overview for P.E.D (N.W) LIMITED (05331554)
- Filing history for P.E.D (N.W) LIMITED (05331554)
- People for P.E.D (N.W) LIMITED (05331554)
- Charges for P.E.D (N.W) LIMITED (05331554)
- More for P.E.D (N.W) LIMITED (05331554)
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) |
---|---|---|---|
07 Aug 2007 | 288c | Director's particulars changed | |
04 Jul 2007 | 363a | Return made up to 13/01/07; full list of members | |
02 Jul 2007 | 288a | New director appointed | |
01 May 2007 | 395 | Particulars of mortgage/charge | |
22 Dec 2006 | 363s | Return made up to 13/01/06; full list of members; amend | |
22 Dec 2006 | 88(2)O | Ad 01/06/05--------- £ si 99@1 | |
29 Nov 2006 | CERTNM | Company name changed poole estates LIMITED\certificate issued on 29/11/06 | |
06 Oct 2006 | 287 | Registered office changed on 06/10/06 from: crown house, glendale park glendale avenue sandycroft CH5 2QP | |
14 Sep 2006 | AA | Total exemption full accounts made up to 31 May 2006 | |
27 Jun 2006 | 288c | Director's particulars changed | |
20 Apr 2006 | 225 | Accounting reference date extended from 31/01/06 to 31/05/06 | |
20 Apr 2006 | 288a | New secretary appointed | |
20 Apr 2006 | 288b | Secretary resigned;director resigned | |
22 Feb 2006 | 363s | Return made up to 13/01/06; full list of members | |
07 Jul 2005 | 288a | New secretary appointed;new director appointed | |
07 Jul 2005 | 288b | Secretary resigned | |
07 Jul 2005 | 88(2)R | Ad 01/06/05--------- £ si 9999@1=9999 £ ic 100/10099 | |
13 Jan 2005 | NEWINC | Incorporation |