Advanced company searchLink opens in new window

P J DOUGLAS HOLDINGS LIMITED

Company number 05666899

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)
31 Jan 2014 CH01 Director's details changed for Peter James Douglas on 5 January 2014
31 Jan 2014 CH01 Director's details changed for Mr David Nicholas Hayle on 5 January 2014
31 Jan 2014 CH01 Director's details changed for Stewart Buchanan on 6 January 2013
18 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
19 Jun 2013 AA Full accounts made up to 30 September 2012
10 May 2013 TM01 Termination of appointment of Terence O'connor as a director
05 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of David Ross as a director
04 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
22 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
03 Feb 2012 AA Full accounts made up to 30 September 2011
18 Jan 2012 MG01 Duplicate mortgage certificatecharge no:3
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Nov 2011 TM01 Termination of appointment of Simon Wrightson as a director
09 May 2011 AP01 Appointment of David Ian Ross as a director
28 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
02 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
19 May 2010 AP01 Appointment of Mr Michael Francis Bustard as a director
18 May 2010 AP01 Appointment of Terence Mark O'connor as a director
18 May 2010 AP01 Appointment of Simon Crozier Wrightson as a director
11 Mar 2010 AA Group of companies' accounts made up to 30 September 2009
05 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
25 Jan 2010 SH08 Change of share class name or designation
25 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 AP03 Appointment of David Nicholas Hayle as a secretary