Advanced company searchLink opens in new window

P3ECO (BICESTER) HIMLEY LIMITED

Company number 07361204

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)
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
07 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
14 Mar 2018 MR01 Registration of charge 073612040001, created on 7 March 2018
10 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
07 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 CH01 Director's details changed for Stephen Louis Nardelli on 31 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Graham Edward Johnson on 1 October 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jun 2012 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012
15 Jun 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 15 June 2012
14 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 October 2011
08 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr Graham Edward Johnson on 1 January 2011
08 Oct 2010 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 8 October 2010
31 Aug 2010 NEWINC Incorporation