- Company Overview for PDM INDUSTRIES LTD (07664672)
- Filing history for PDM INDUSTRIES LTD (07664672)
- People for PDM INDUSTRIES LTD (07664672)
- Charges for PDM INDUSTRIES LTD (07664672)
- More for PDM INDUSTRIES LTD (07664672)
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) |
---|---|---|---|
28 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
13 Apr 2016 | MR01 | Registration of charge 076646720001, created on 1 April 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
11 Jul 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
15 Sep 2011 | TM02 | Termination of appointment of Kbs Corporate Services as a secretary | |
27 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
26 Jul 2011 | CERTNM |
Company name changed codevale LTD.\certificate issued on 26/07/11
|
|
26 Jul 2011 | TM01 | Termination of appointment of Steve Grindrod as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Peter David Marquis as a director | |
26 Jul 2011 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 26 July 2011 | |
08 Jul 2011 | AP01 | Appointment of Mr Steve Grindrod as a director | |
08 Jul 2011 | AD01 | Registered office address changed from Bank House 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England on 8 July 2011 | |
08 Jul 2011 | AP04 | Appointment of Kbs Corporate Services as a secretary | |
08 Jul 2011 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 8 July 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Robert Kelford as a director | |
10 Jun 2011 | NEWINC | Incorporation |