- Company Overview for P J MEAR LIMITED (07096161)
- Filing history for P J MEAR LIMITED (07096161)
- People for P J MEAR LIMITED (07096161)
- Charges for P J MEAR LIMITED (07096161)
- More for P J MEAR LIMITED (07096161)
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
|
|
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
|
|
13 Feb 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
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 |