Advanced company searchLink opens in new window

P4R SERVICES LTD

Company number 06737081

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)
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
20 May 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
28 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AD01 Registered office address changed from Unit 12 Hall Barn Road Industrial Estate Isleham Ely Cambs CB7 5RJ United Kingdom on 10 May 2012
02 May 2012 AP01 Appointment of Mrs Clare Jane Whitehall as a director
16 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 TM02 Termination of appointment of Robert Watts as a secretary
26 Jul 2011 TM01 Termination of appointment of Hilary Watts as a director
26 Jul 2011 TM01 Termination of appointment of Robert Watts as a director
23 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
23 Dec 2010 CONNOT Change of name notice
25 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from Unit 12 Hallbarn Road Isleham Ely Cambridgeshire CB7 5RU on 25 November 2010
07 Sep 2010 AP01 Appointment of Mr Christopher John Whitehall as a director
27 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Robert John Watts on 13 November 2009