Advanced company searchLink opens in new window

PE INSPECTION LIMITED

Company number 06465839

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)
21 Jan 2015 CH01 Director's details changed for Mr Paul Mark Evans on 21 January 2015
21 Jan 2015 CH01 Director's details changed for Mrs Emma Jayne Evans on 19 January 2015
21 Jan 2015 AD01 Registered office address changed from 16 Meadow View Frampton Cotterell Bristol Avon BS36 2NG to 1 Woodside Road Coalpit Heath Bristol Avon BS36 2QP on 21 January 2015
27 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
18 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
06 Aug 2012 AP01 Appointment of Mrs Emma Jayne Evans as a director
06 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Paul Mark Evans on 2 August 2011
04 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
24 Nov 2010 AD01 Registered office address changed from 35 Nightingale Close Frampton Cotterell Bristol BS36 2HB on 24 November 2010
17 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Paul Mark Evans on 2 October 2009
12 Jan 2010 CH04 Secretary's details changed for Keller Accountanct Services Limited on 2 October 2009
01 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Feb 2009 363a Return made up to 07/01/09; full list of members
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New secretary appointed
04 Feb 2008 287 Registered office changed on 04/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
04 Feb 2008 288b Secretary resigned