- Company Overview for P & T (WSM) LIMITED (06652784)
- Filing history for P & T (WSM) LIMITED (06652784)
- People for P & T (WSM) LIMITED (06652784)
- Charges for P & T (WSM) LIMITED (06652784)
- More for P & T (WSM) LIMITED (06652784)
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) |
---|---|---|---|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
05 Nov 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 January 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Mr John Tsaroullas on 21 July 2012 | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
02 Sep 2011 | CH01 | Director's details changed for Mr John Tsaroullas on 31 July 2010 | |
13 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
08 Sep 2010 | AP01 | Appointment of Mr John Tsaroullas as a director | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 22 July 2009 with full list of shareholders | |
09 Nov 2009 | AD01 | Registered office address changed from 20-24 Knightstone Road Weston-Super-Mare BS23 2AW on 9 November 2009 | |
02 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Aug 2008 | 288a | Secretary appointed john tsaroullas | |
30 Jul 2008 | 288b | Appointment terminated director john tsaroullas |