Advanced company searchLink opens in new window

P & D MANUFACTURING LIMITED

Company number 03035814

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)
09 Jun 2017 CH01 Director's details changed for Mr Ashok Ravjibhai Patel on 1 June 2017
09 Jun 2017 CH03 Secretary's details changed for Ashok Ravjibhai Patel on 1 June 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
12 Dec 2016 AA Full accounts made up to 31 March 2016
15 Aug 2016 MR01 Registration of charge 030358140006, created on 15 August 2016
06 Aug 2016 MR04 Satisfaction of charge 5 in full
06 Aug 2016 MR04 Satisfaction of charge 1 in full
14 Apr 2016 AD01 Registered office address changed from 30 Vale Lane Bedminster Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 14 April 2016
01 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
25 Jan 2016 AP01 Appointment of Andrew Hugh Penton as a director on 4 January 2016
27 Nov 2015 AA Full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
25 Feb 2015 MR04 Satisfaction of charge 4 in full
25 Feb 2015 MR04 Satisfaction of charge 2 in full
27 Oct 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
06 Feb 2014 MR04 Satisfaction of charge 3 in full
13 Aug 2013 AA Full accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 23 January 2013
  • GBP 10,000
10 Aug 2012 AA Full accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
17 Aug 2011 AA Full accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
27 Oct 2010 TM02 Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary