- Company Overview for PE INSPECTION LIMITED (06465839)
- Filing history for PE INSPECTION LIMITED (06465839)
- People for PE INSPECTION LIMITED (06465839)
- More for PE INSPECTION LIMITED (06465839)
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
|
|
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
|
|
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 |