- Company Overview for PIERCE & GEDDES LIMITED (06707580)
- Filing history for PIERCE & GEDDES LIMITED (06707580)
- People for PIERCE & GEDDES LIMITED (06707580)
- Charges for PIERCE & GEDDES LIMITED (06707580)
- More for PIERCE & GEDDES LIMITED (06707580)
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) |
---|---|---|---|
14 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
13 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
13 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
19 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
19 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
19 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
24 Nov 2016 | CC04 | Statement of company's objects | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | MR04 | Satisfaction of charge 067075800002 in full | |
21 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
20 Oct 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
20 Oct 2016 | TM01 | Termination of appointment of Oliver Edward Pierce as a director on 18 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of David Pierce as a director on 18 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Catherine Blair Geddes as a director on 18 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr William Henry Mark Robson as a director on 18 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Sharon Patricia Letters as a director on 18 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Stephen Robert Williams as a director on 18 October 2016 | |
20 Oct 2016 | AP03 | Appointment of Mr William Henry Mark Robson as a secretary on 18 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG on 20 October 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2015 | MR01 | Registration of charge 067075800002, created on 18 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Oliver Edward Pierce on 20 September 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr David Pierce on 20 September 2015 |