- Company Overview for PENNINE RECOVERY SERVICES LIMITED (06496420)
- Filing history for PENNINE RECOVERY SERVICES LIMITED (06496420)
- People for PENNINE RECOVERY SERVICES LIMITED (06496420)
- More for PENNINE RECOVERY SERVICES LIMITED (06496420)
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) |
---|---|---|---|
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Nov 2013 | CC04 | Statement of company's objects | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from 139 Huddersfield Road Newhey Rochdale OL16 3QG on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Crane Marsden on 2 September 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
06 May 2008 | 288a | Director appointed crane marsden | |
06 May 2008 | 288a | Secretary appointed sharon galloway | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 288b | Director resigned | |
07 Feb 2008 | NEWINC | Incorporation |