- Company Overview for P3ECO (BICESTER) HIMLEY LIMITED (07361204)
- Filing history for P3ECO (BICESTER) HIMLEY LIMITED (07361204)
- People for P3ECO (BICESTER) HIMLEY LIMITED (07361204)
- Charges for P3ECO (BICESTER) HIMLEY LIMITED (07361204)
- Insolvency for P3ECO (BICESTER) HIMLEY LIMITED (07361204)
- More for P3ECO (BICESTER) HIMLEY LIMITED (07361204)
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
|
|
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
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
|
|
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 |