- Company Overview for PITWORTHY SOLAR LIMITED (08272566)
- Filing history for PITWORTHY SOLAR LIMITED (08272566)
- People for PITWORTHY SOLAR LIMITED (08272566)
- Charges for PITWORTHY SOLAR LIMITED (08272566)
- More for PITWORTHY SOLAR LIMITED (08272566)
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) |
---|---|---|---|
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 |
Confirmation statement made on 30 October 2016 with updates
|
|
13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Apr 2016 | MR04 | Satisfaction of charge 082725660003 in full | |
07 Apr 2016 | MR01 | Registration of charge 082725660004, created on 31 March 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Oct 2015 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 | |
05 Oct 2015 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
05 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Oct 2014 | MR01 | Registration of charge 082725660003, created on 3 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Miss Charlotte Sophie Frost as a director on 26 September 2014 | |
01 Aug 2014 | AP01 | Appointment of Ricardo Silva Santos Pineiro as a director on 30 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Alexandra Sian Desouza as a director on 30 June 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to The Shard 32 London Bridge Street London SE1 9SG on 14 July 2014 | |
01 Jul 2014 | MR04 | Satisfaction of charge 082725660002 in full | |
01 Jul 2014 | MR04 | Satisfaction of charge 082725660001 in full | |
27 May 2014 | MR01 | Registration of charge 082725660002 | |
27 May 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 082725660001 | |
01 May 2014 | AD01 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 |