PRIDDY ENGINEERING SERVICES LIMITED
Company number 06798098
- Company Overview for PRIDDY ENGINEERING SERVICES LIMITED (06798098)
- Filing history for PRIDDY ENGINEERING SERVICES LIMITED (06798098)
- People for PRIDDY ENGINEERING SERVICES LIMITED (06798098)
- Charges for PRIDDY ENGINEERING SERVICES LIMITED (06798098)
- Insolvency for PRIDDY ENGINEERING SERVICES LIMITED (06798098)
- Registers for PRIDDY ENGINEERING SERVICES LIMITED (06798098)
- More for PRIDDY ENGINEERING SERVICES LIMITED (06798098)
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) |
---|---|---|---|
01 Feb 2018 | PSC04 | Change of details for Andrew Mark Blunsdon as a person with significant control on 27 January 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ to Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ on 31 January 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Colin Jeffrey Williams on 21 January 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Colin Stewart Acheson on 21 January 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Andrew Mark Blunsdon on 25 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Andrew Mark Blunsdon as a person with significant control on 25 August 2017 | |
25 Jan 2017 | AD03 | Register(s) moved to registered inspection location 37 Great Pulteney Street Bath BA2 4DA | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
24 Jan 2017 | AD02 | Register inspection address has been changed to 37 Great Pulteney Street Bath BA2 4DA | |
24 Jan 2017 | CH01 | Director's details changed for Jordan Ciavucco-Bates on 21 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Timothy Lewis as a director on 31 December 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Paul Brian Clark Williams as a director on 31 December 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Aug 2016 | AP01 | Appointment of Jordan Ciavucco-Bates as a director on 1 August 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Oct 2015 | SH08 | Change of share class name or designation | |
16 Oct 2015 | MA | Memorandum and Articles of Association | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
17 Feb 2015 | CH01 | Director's details changed for Timothy Lewis on 21 January 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Colin Stewart Acheson on 21 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | AD01 | Registered office address changed from 1St Floor Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ to Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ on 17 February 2015 |