Advanced company searchLink opens in new window

P J MEAR LIMITED

Company number 07096161

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)
23 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
09 Nov 2017 PSC07 Cessation of Peter John Mear as a person with significant control on 5 April 2017
22 Sep 2017 TM01 Termination of appointment of Peter John Mear as a director on 5 February 2017
27 Jul 2017 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambriidgeshire PE29 2AQ England to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 27 July 2017
20 Jun 2017 AD01 Registered office address changed from 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambriidgeshire PE29 2AQ on 20 June 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
13 Feb 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Sep 2013 AP01 Appointment of Mr Mark Joseph Turley as a director
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Mr Peter John Mear on 31 July 2012
16 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 May 2011
19 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
02 Mar 2010 AD01 Registered office address changed from Suite 12 B Davey House, 31 St. Neots Road, Eaton Ford St. Neots Cambs PE19 7BA United Kingdom on 2 March 2010
05 Dec 2009 NEWINC Incorporation