Advanced company searchLink opens in new window

PRETREAT LTD

Company number 05976897

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-03-23
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
  • RES15 ‐ Change company name resolution on 2009-10-01
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