Advanced company searchLink opens in new window

PHOTOCHEMICAL REACTORS LIMITED

Company number 02581139

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)
11 Feb 2015 ANNOTATION Rectified The TM02 was removed from the public register on 30/04/2015 as it is factually inaccurate or is derived from something factually inaccurate
10 Sep 2014 AD01 Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 10 September 2014
01 Sep 2014 AD01 Registered office address changed from C/O Radford & Sergeant 73 High Street Aldershot Hampshire GU11 1BY to C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 1 September 2014
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
01 Apr 2011 AD01 Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 1 April 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Sylvia Ann Caroline Priem on 8 February 2010
19 Apr 2010 CH01 Director's details changed for Martin Priem on 8 February 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 363a Return made up to 08/02/09; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Mar 2008 363s Return made up to 08/02/08; no change of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Jun 2007 363s Return made up to 08/02/07; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Sep 2006 287 Registered office changed on 26/09/06 from: 50 west street farnham surrey GU9 7DX
08 Feb 2006 363a Return made up to 08/02/06; full list of members