- Company Overview for PSA PARTS LIMITED (03544196)
- Filing history for PSA PARTS LIMITED (03544196)
- People for PSA PARTS LIMITED (03544196)
- Charges for PSA PARTS LIMITED (03544196)
- More for PSA PARTS LIMITED (03544196)
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) |
---|---|---|---|
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
15 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
26 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
23 Mar 2015 | AP01 | Appointment of Mr Michael Boyd as a director on 1 August 2014 | |
23 Mar 2015 | AP01 | Appointment of Mr Nicholas Walsh as a director on 1 August 2014 | |
09 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
15 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Mr Peter James Mcbrien on 10 February 2013 | |
15 May 2013 | CH03 | Secretary's details changed for Mr Peter James Mcbrien on 10 February 2013 | |
28 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from Unit 1 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 22 May 2012 | |
20 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
26 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Mr James Edward Mcbrien on 26 May 2011 | |
26 May 2011 | CH01 | Director's details changed for John Patrick Mcbrien on 26 May 2011 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2011 | AA | Full accounts made up to 31 May 2010 | |
07 Sep 2010 | AP01 | Appointment of Mr Daniel Haskins as a director | |
12 Jul 2010 | SH03 | Purchase of own shares. | |
21 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for John Patrick Mcbrien on 9 April 2010 |