Advanced company searchLink opens in new window

PT1

Company number 01857729

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)
17 Aug 2009 288a Director appointed ms bridget margaret brooking
17 Aug 2009 288b Appointment terminated director norma turner
17 Aug 2009 288a Director appointed ms hiral nahesh kumar desai
17 Aug 2009 288a Director appointed ms patsy crompton
17 Aug 2009 288a Secretary appointed miss caroline downes
14 Aug 2009 288b Appointment terminated director linda clair
14 Aug 2009 288b Appointment terminated director zoe johnston
14 Aug 2009 288b Appointment terminated director naomi buckley
14 Aug 2009 288b Appointment terminated director catherine aubrey
14 Aug 2009 288b Appointment terminated secretary linda clair
09 Jan 2009 288a Director appointed ms linda strong
09 Jan 2009 288a Director appointed miss zoe johnston
08 Jan 2009 288a Director appointed miss janet lesley simnor
10 Dec 2008 288b Appointment terminated director janet gaunt
17 Nov 2008 AA Partial exemption accounts made up to 31 December 2007
22 Oct 2008 288b Appointment terminated director lydene murray
21 Aug 2008 288a Director appointed miss naomi jane buckley
11 Aug 2008 363a Annual return made up to 14/07/08
08 Aug 2008 288a Secretary appointed ms linda clair
08 Aug 2008 288b Appointment terminated secretary lydene murray
08 Aug 2008 288b Appointment terminated director meena shah
07 Aug 2008 288a Director appointed mrs janet ogilvie gaunt
01 Nov 2007 AA Partial exemption accounts made up to 31 December 2006
17 Sep 2007 363s Annual return made up to 14/07/07
09 Nov 2006 363s Annual return made up to 14/07/06