Advanced company searchLink opens in new window

PX RESERVE LIMITED

Company number 06503959

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)
13 Aug 2013 TM01 Termination of appointment of Peter Hutchinson as a director
06 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from Px House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BF United Kingdom on 6 March 2013
09 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
08 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
17 May 2011 CH01 Director's details changed for Timothy James Underdown on 16 May 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
12 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
26 Mar 2010 CH04 Secretary's details changed for Px Appointments Limited on 14 March 2010
26 Mar 2010 AD01 Registered office address changed from P X House Westpoint Road Stockton-on-Tees TS17 6BF on 26 March 2010
09 Dec 2009 AP01 Appointment of Peter Anthony Hutchinson as a director
09 Dec 2009 CH01 Director's details changed for Timothy James Underdown on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Dr Martin Richard Green on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Ian Clifford on 8 December 2009
08 Dec 2009 TM01 Termination of appointment of Peter Hutchinson as a director
24 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
12 Mar 2009 363a Return made up to 14/02/09; full list of members
11 Dec 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
21 Apr 2008 287 Registered office changed on 21/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
21 Apr 2008 288b Appointment terminated director prima director LIMITED
21 Apr 2008 288b Appointment terminated secretary prima secretary LIMITED
21 Apr 2008 288a Director appointed ian clifford
21 Apr 2008 288a Director appointed martin richard green