- Company Overview for P E M TRADING LIMITED (08040730)
- Filing history for P E M TRADING LIMITED (08040730)
- People for P E M TRADING LIMITED (08040730)
- More for P E M TRADING LIMITED (08040730)
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) |
---|---|---|---|
26 Nov 2019 | PSC04 | Change of details for Mr Philip Christian Duval Tranter as a person with significant control on 26 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from The Old Dairy, 69 Paulton Road Midsomer Norton Radstock BA3 2QX England to 13 High Strret Wells Somerset BA5 2XP on 25 November 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Oct 2017 | AD01 | Registered office address changed from 21 Lynton Road Midsomer Norton Radstock BA3 4AL England to The Old Dairy, 69 Paulton Road Midsomer Norton Radstock BA3 2QX on 28 October 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from Haybales, 67 Paulton Road Midsomer Norton Radstock BA3 2QX to 21 Lynton Road Midsomer Norton Radstock BA3 4AL on 28 April 2017 | |
18 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Mr Philip Tranter on 1 April 2014 | |
14 May 2014 | CH01 | Director's details changed for Emily Jane Gilbert on 1 April 2014 | |
14 May 2014 | AD01 | Registered office address changed from the Old Dairy 69 Paulton Road Midsomer Norton Radstock BA3 2QX United Kingdom on 14 May 2014 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB United Kingdom on 24 April 2012 | |
23 Apr 2012 | NEWINC |
Incorporation
|