- Company Overview for P J DOUGLAS HOLDINGS LIMITED (05666899)
- Filing history for P J DOUGLAS HOLDINGS LIMITED (05666899)
- People for P J DOUGLAS HOLDINGS LIMITED (05666899)
- Charges for P J DOUGLAS HOLDINGS LIMITED (05666899)
- More for P J DOUGLAS HOLDINGS LIMITED (05666899)
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 Jan 2010 | TM02 | Termination of appointment of Brian Mills as a secretary | |
21 Jan 2010 | TM01 | Termination of appointment of Glyn Douglas as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Brian Mills as a director | |
12 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 23 December 2009
|
|
07 Nov 2009 | AUD | Auditor's resignation | |
13 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 25 September 2009
|
|
10 Jul 2009 | 363a | Return made up to 05/01/09; full list of members; amend | |
04 Apr 2009 | 363a | Return made up to 05/01/09; full list of members | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from pjd house 6 boundary court warke flatt willow farm business park castle donington derbyshire DE74 2UD | |
02 Apr 2009 | 288c | Director's change of particulars / david hayle / 23/05/2008 | |
04 Mar 2009 | AA | Group of companies' accounts made up to 30 September 2008 | |
14 Nov 2008 | 88(2) | Ad 30/09/08\gbp si 3000@0.01=30\gbp ic 880/910\ | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 2-4 short street uttoxeter staffordshire ST14 7LH | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 | |
13 May 2008 | 363a | Return made up to 05/01/08; full list of members | |
12 May 2008 | 288c | Director's change of particulars / david hayle / 01/07/2007 | |
23 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
21 Jan 2008 | 225 | Accounting reference date shortened from 31/01/08 to 31/03/07 | |
18 Jan 2008 | AA | Accounts for a dormant company made up to 31 January 2007 | |
03 Aug 2007 | CERTNM | Company name changed fb&b 18 LIMITED\certificate issued on 03/08/07 | |
07 Jun 2007 | SA | Statement of affairs | |
06 Jun 2007 | 88(2)R | Ad 18/05/07--------- £ si 20000@.01=200 £ ic 680/880 | |
05 Jun 2007 | 395 | Particulars of mortgage/charge | |
05 Jun 2007 | 88(2)R | Ad 18/05/07--------- £ si 67900@.01=679 £ ic 1/680 |