- Company Overview for PES (BRISTOL) LIMITED (07020655)
- Filing history for PES (BRISTOL) LIMITED (07020655)
- People for PES (BRISTOL) LIMITED (07020655)
- Charges for PES (BRISTOL) LIMITED (07020655)
- More for PES (BRISTOL) LIMITED (07020655)
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) |
---|---|---|---|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | CH01 | Director's details changed for Mr Matthew Richard Waller on 1 April 2013 | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Mr Peter Richard Waller on 1 July 2012 | |
20 Nov 2012 | AD02 | Register inspection address has been changed from C/O Moore Blatch Lpp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom | |
20 Nov 2012 | AD04 | Register(s) moved to registered office address | |
20 Nov 2012 | CH01 | Director's details changed for Mr Matthew Richard Waller on 1 July 2012 | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jul 2012 | AD01 | Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 9 July 2012 | |
21 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | AP03 | Appointment of Mr Giles Elliott as a secretary | |
15 Jun 2011 | AP01 | Appointment of Mr Giles Elliott as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Ian Rummels as a director | |
05 Apr 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
16 Feb 2011 | CERTNM |
Company name changed benefex employee benefit products LTD\certificate issued on 16/02/11
|
|
14 Dec 2010 | CERTNM |
Company name changed pes (bristol) LIMITED\certificate issued on 14/12/10
|
|
29 Nov 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
29 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Nov 2010 | AD02 | Register inspection address has been changed | |
19 Feb 2010 | AP01 | Appointment of Mr Peter Richard Waller as a director | |
19 Feb 2010 | AP01 | Appointment of Mr Matthew Richard Waller as a director | |
19 Feb 2010 | AD01 | Registered office address changed from Hillview House 34 New Street Charfield Wotton Under Edge GL12 8ES United Kingdom on 19 February 2010 | |
23 Dec 2009 | RESOLUTIONS |
Resolutions
|