Advanced company searchLink opens in new window

PIER RIGGING AND TESTING LIMITED

Company number 07375545

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)
09 Oct 2017 AD01 Registered office address changed from Uplands Engineering Limited High Street Road Waterham Faversham Kent ME13 9EJ to Building 35 Chatham Docks Chatham ME4 4SW on 9 October 2017
09 Oct 2017 AP01 Appointment of Mrs Linda Mary West as a director on 13 July 2017
09 Oct 2017 AP03 Appointment of Mrs Linda Mary West as a secretary on 13 July 2017
09 Oct 2017 TM01 Termination of appointment of Stephen Lewis Hitch as a director on 12 July 2017
09 Oct 2017 TM02 Termination of appointment of Kirstie Anne Fox as a secretary on 12 July 2017
09 Oct 2017 PSC07 Cessation of Stephen Lewis Hitch as a person with significant control on 12 July 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
07 Sep 2016 CH03 Secretary's details changed for Ms Kirstie Anne Fox on 7 September 2016
05 Sep 2016 AD02 Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Mr Stephen Lewis Hitch on 14 September 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
21 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 Sep 2013 CH03 Secretary's details changed for Ms Kirstie Anne Jackson on 31 August 2013
09 Jul 2013 CH01 Director's details changed for Mr Trevor William West on 8 July 2013
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AP03 Appointment of Ms Kirstie Anne Jackson as a secretary
04 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Lesley Russell as a director
04 Oct 2012 TM01 Termination of appointment of Leonard Dent as a director
04 Oct 2012 TM02 Termination of appointment of Lesley Russell as a secretary