Advanced company searchLink opens in new window

PITMINSTER MASTERY LTD

Company number 09111584

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)
21 Apr 2016 TM01 Termination of appointment of Paul Woroszczuk as a director on 13 April 2016
21 Apr 2016 AD01 Registered office address changed from 115 Ashbourne Avenue Wigan WN2 1HW United Kingdom to 11 the Doves Leek ST13 6RB on 21 April 2016
11 Feb 2016 AA Micro company accounts made up to 31 July 2015
02 Nov 2015 AP01 Appointment of Paul Woroszczuk as a director on 21 October 2015
30 Oct 2015 TM01 Termination of appointment of Alan Lloyd as a director on 21 October 2015
30 Oct 2015 AD01 Registered office address changed from 36 Hardy Avenue Ruislip HA4 6SX to 115 Ashbourne Avenue Wigan WN2 1HW on 30 October 2015
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
02 Jan 2015 AP01 Appointment of Alan Lloyd as a director on 22 December 2014
01 Jan 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 36 Hardy Avenue Ruislip HA4 6SX on 1 January 2015
01 Jan 2015 TM01 Termination of appointment of Michael Brown as a director on 22 December 2014
11 Nov 2014 AP01 Appointment of Michael Brown as a director on 31 October 2014
10 Nov 2014 AD01 Registered office address changed from 1 Darwin Road, Beechdale Walsall West Midlands WS2 7EN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Martin Edward Owen as a director on 31 October 2014
28 Jul 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Darwin Road, Beechdale Walsall West Midlands WS2 7EN on 28 July 2014
25 Jul 2014 AP01 Appointment of Martin Owen as a director on 17 July 2014
25 Jul 2014 TM01 Termination of appointment of Terence Dunne as a director on 17 July 2014
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 1