- Company Overview for PIER RIGGING AND TESTING LIMITED (07375545)
- Filing history for PIER RIGGING AND TESTING LIMITED (07375545)
- People for PIER RIGGING AND TESTING LIMITED (07375545)
- More for PIER RIGGING AND TESTING LIMITED (07375545)
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
|
|
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
|
|
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
|
|
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 |