- Company Overview for P D SIGNS & INSTALLATIONS LTD (06137382)
- Filing history for P D SIGNS & INSTALLATIONS LTD (06137382)
- People for P D SIGNS & INSTALLATIONS LTD (06137382)
- Charges for P D SIGNS & INSTALLATIONS LTD (06137382)
- Insolvency for P D SIGNS & INSTALLATIONS LTD (06137382)
- More for P D SIGNS & INSTALLATIONS LTD (06137382)
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) |
---|---|---|---|
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Miss Helene Healey on 17 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Paul Andrew Davis on 17 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from Old Manor Farm Dan Bank Marple Stockport Cheshire SK6 7EH to Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH on 17 February 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
23 Mar 2016 | AP01 | Appointment of Mr Paul Andrew Davis as a director on 23 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | TM01 | Termination of appointment of Paul Andrew Davis as a director on 19 May 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
02 Mar 2015 | CH01 | Director's details changed for Miss Helene Healey on 2 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 2 Martello Cottages Hythe Kent CT21 6LZ to Old Manor Farm Dan Bank Marple Stockport Cheshire SK6 7EH on 1 December 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Paul Andrew Davis as a director | |
15 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
24 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Feb 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2012 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
30 Jan 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2011 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |