PEMBROKESHIRE MACHINE PLASTERING LIMITED
Company number 05937450
- Company Overview for PEMBROKESHIRE MACHINE PLASTERING LIMITED (05937450)
- Filing history for PEMBROKESHIRE MACHINE PLASTERING LIMITED (05937450)
- People for PEMBROKESHIRE MACHINE PLASTERING LIMITED (05937450)
- More for PEMBROKESHIRE MACHINE PLASTERING LIMITED (05937450)
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) |
---|---|---|---|
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Paul Dean Goodwin on 15 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for John Russell Good Win on 15 September 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Oct 2008 | 363a | Return made up to 15/09/08; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Oct 2007 | 363a | Return made up to 15/09/07; full list of members | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 10 saunders road carew sageston tenby pembrokeshire SA70 8TA | |
03 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Oct 2007 | 88(2)R | Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2 | |
25 Sep 2006 | 288a | New director appointed | |
25 Sep 2006 | 288a | New secretary appointed;new director appointed | |
25 Sep 2006 | 288b | Director resigned | |
25 Sep 2006 | 288b | Secretary resigned | |
25 Sep 2006 | 287 | Registered office changed on 25/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
15 Sep 2006 | NEWINC | Incorporation |