- Company Overview for PRETREAT LTD (05976897)
- Filing history for PRETREAT LTD (05976897)
- People for PRETREAT LTD (05976897)
- Charges for PRETREAT LTD (05976897)
- More for PRETREAT LTD (05976897)
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) |
---|---|---|---|
27 Aug 2015 | CH01 | Director's details changed for Alexander Noel Jennings on 27 August 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
16 May 2013 | CH01 | Director's details changed for Mrs Caroline Jennings on 16 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Alexander Noel Jennings on 16 May 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Jan 2012 | AD01 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 17 January 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
07 Apr 2010 | CERTNM |
Company name changed walterisation LIMITED\certificate issued on 07/04/10
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
28 Oct 2009 | CERTNM |
Company name changed pretreatment technologies LIMITED\certificate issued on 28/10/09
|
|
20 Oct 2009 | CONNOT | Change of name notice | |
22 Jun 2009 | 288c | Secretary's change of particulars / ann dower / 01/06/2009 | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from mile cross works gibbet street halifax HX1 4JQ | |
16 Jun 2009 | 288a | Director appointed mrs caroline jennings | |
16 Jun 2009 | 288b | Appointment terminated secretary ann dower | |
16 Jun 2009 | 288b | Appointment terminated director david wadsworth |