Advanced company searchLink opens in new window

PETARDS GROUP PLC

Company number 02990100

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)
22 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Terence Ralph Connolly as a director on 31 December 2023
22 Nov 2023 AP01 Appointment of Mr Geraint Charles Boyens Davies as a director on 22 November 2023
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
08 Nov 2023 AD02 Register inspection address has been changed from C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR England to 3 the Millenium Centre Crosby Way Farnham Surrey GU9 7XX
28 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
24 Feb 2023 AP01 Appointment of Mr John Nigel Wakefield as a director on 1 February 2023
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
22 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
19 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 May 2022 AP03 Appointment of Mr Benjamin Neville Gillam as a secretary on 4 May 2022
04 May 2022 TM02 Termination of appointment of Southern Secretarial Services Limited as a secretary on 4 May 2022
16 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
06 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 23/07/2020
23 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
29 Jul 2020 AP04 Appointment of Southern Secretarial Services Limited as a secretary on 29 July 2020
29 Jul 2020 TM02 Termination of appointment of James Patrick Murray as a secretary on 29 July 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 575,282.29
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018