- Company Overview for PIERCE WASHINGTON LIMITED (09568874)
- Filing history for PIERCE WASHINGTON LIMITED (09568874)
- People for PIERCE WASHINGTON LIMITED (09568874)
- Registers for PIERCE WASHINGTON LIMITED (09568874)
- More for PIERCE WASHINGTON LIMITED (09568874)
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) |
---|---|---|---|
07 Oct 2016 | CH01 | Director's details changed for Mr Sagi Hanna Koborsi on 6 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Faris Yamini on 6 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr John Carey on 6 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Robert Watters on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Robert Watters on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Robert Brian Skinner on 6 October 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
26 Jun 2016 | AP04 | Appointment of F&L Cosec Limited as a secretary on 16 June 2016 | |
31 May 2016 | AD01 | Registered office address changed from Aldgate Tower 35 Whitechapel High Street London E1 8EP United Kingdom to C/O We Work Aldgate Tower 2 Leman Street London E1 8FA on 31 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Aldgate Tower 35 Whitechapel High Street London E1 8EP on 11 May 2016 | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 30 April 2015 | |
01 May 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|