Advanced company searchLink opens in new window

P E M TRADING LIMITED

Company number 08040730

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted