- Company Overview for PEBECH HOLDINGS LIMITED (06979349)
- Filing history for PEBECH HOLDINGS LIMITED (06979349)
- People for PEBECH HOLDINGS LIMITED (06979349)
- Charges for PEBECH HOLDINGS LIMITED (06979349)
- Insolvency for PEBECH HOLDINGS LIMITED (06979349)
- More for PEBECH HOLDINGS LIMITED (06979349)
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) |
---|---|---|---|
26 Jul 2018 | PSC07 | Cessation of Peter Reginald Watmore as a person with significant control on 6 April 2016 | |
26 Jul 2018 | PSC07 | Cessation of Beverley Anne Watmore as a person with significant control on 6 April 2016 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Beverley Anne Watmore as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Peter Reginald Watmore as a person with significant control on 6 April 2016 | |
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
21 Jun 2017 | SH08 | Change of share class name or designation | |
21 Jun 2017 | SH08 | Change of share class name or designation | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
27 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Dec 2013 | MR01 | Registration of charge 069793490001 | |
22 Oct 2013 | AD01 | Registered office address changed from the Fold 4 Somersall Willows Somersall Lane Chesterfield Derbyshire S40 3SR on 22 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Nov 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 4 August 2012 | |
24 May 2012 | AD01 | Registered office address changed from the Villa 93 Wigton Lane Alwoodley Leeds West Yorkshire LS17 8SH on 24 May 2012 | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 |