Advanced company searchLink opens in new window

P & T (WSM) LIMITED

Company number 06652784

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)
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
  • GBP 120
05 Nov 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120
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
  • GBP 120
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