Advanced company searchLink opens in new window

PG MOTORS LIMITED

Company number 04275433

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)
27 Jan 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
10 Mar 2016 AA Accounts for a medium company made up to 30 April 2015
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
10 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,750,100
13 Feb 2015 AA Accounts for a medium company made up to 30 April 2014
10 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,750,100
10 Sep 2014 AP03 Appointment of Mr Fred Sopp as a secretary on 1 August 2014
10 Sep 2014 TM02 Termination of appointment of Ronald George Cook as a secretary on 1 August 2014
22 May 2014 MR01 Registration of charge 042754330001
05 Feb 2014 AA Full accounts made up to 30 April 2013
29 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,750,100
10 Apr 2013 AD01 Registered office address changed from C/O Jack Jackson Eastman House Fleming Way Crawley West Sussex RH10 9UH United Kingdom on 10 April 2013
30 Jan 2013 AA Full accounts made up to 30 April 2012
10 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Linda Ann Moore on 20 August 2012
10 Sep 2012 CH01 Director's details changed for Mark Frederick Sopp on 20 August 2012
10 Sep 2012 CH01 Director's details changed for Frederick James Sopp on 20 August 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Feb 2012 AA01 Previous accounting period shortened from 31 August 2011 to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2,750,100
24 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2011 AD01 Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG England on 5 January 2011
30 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010