- Company Overview for J. PREEDY & SONS LIMITED (00372371)
- Filing history for J. PREEDY & SONS LIMITED (00372371)
- People for J. PREEDY & SONS LIMITED (00372371)
- Charges for J. PREEDY & SONS LIMITED (00372371)
- More for J. PREEDY & SONS LIMITED (00372371)
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) |
---|---|---|---|
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
16 Jan 2015 | TM02 | Termination of appointment of Pamela Elizabeth Mckenna as a secretary on 15 January 2015 | |
16 Jan 2015 | AP03 | Appointment of Mrs Andrea Millington as a secretary on 16 January 2015 | |
05 Jan 2015 | CH03 | Secretary's details changed for Mrs Pamela Elizabeth Mckenna on 5 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Michael Preedy on 5 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Keith Trevor Preedy on 5 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from Lamb Works, North Road, London N7 9DP to Stanley Works 7B Coronation Road Park Royal London NW10 7PQ on 5 January 2015 | |
04 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
23 Sep 2014 | TM01 | Termination of appointment of Derek Stanley Preedy as a director on 20 September 2014 | |
06 May 2014 | TM01 | Termination of appointment of Barry Preedy as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
01 Jul 2013 | MR01 | Registration of charge 003723710011 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
25 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
05 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 |