- Company Overview for PR2 ENGINEERING LIMITED (SC278634)
- Filing history for PR2 ENGINEERING LIMITED (SC278634)
- People for PR2 ENGINEERING LIMITED (SC278634)
- Charges for PR2 ENGINEERING LIMITED (SC278634)
- More for PR2 ENGINEERING LIMITED (SC278634)
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) |
---|---|---|---|
20 Oct 2017 | PSC01 | Notification of Mathew Philip Manuel as a person with significant control on 5 May 2017 | |
20 Oct 2017 | PSC01 | Notification of Roger Longfield as a person with significant control on 5 May 2017 | |
20 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Paul Halliwell as a director on 20 October 2017 | |
05 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2017
|
|
05 May 2017 | SH03 | Purchase of own shares. | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Sep 2016 | CH01 | Director's details changed for Mr Roger Longfield on 16 September 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 Nov 2015 | TM02 | Termination of appointment of Margaret Rose Halliwell as a secretary on 30 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Roger Longfield on 27 January 2015 | |
03 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
18 Sep 2013 | TM02 | Termination of appointment of Stacey Wellman as a secretary | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Feb 2013 | AP03 | Appointment of Ms Stacey Charmaine Wellman as a secretary | |
04 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Mr Roger Longfield on 22 August 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from 2C Frances Industrial Park Wemyss Road Dysart Fife KY1 2XZ on 20 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |