Advanced company searchLink opens in new window

PG INSULATION LIMITED

Company number 04981463

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)
08 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
09 Dec 2013 AD02 Register inspection address has been changed from C/O Kis Accounting Limited 88 Bilberry Grove Taunton Somerset TA1 3XN United Kingdom
08 Nov 2013 AD01 Registered office address changed from 3 Chartfield House Castle Street Taunton Somerset TA1 4AS England on 8 November 2013
08 Jul 2013 AD01 Registered office address changed from 22 the Crescent Taunton Somerset TA1 4EB United Kingdom on 8 July 2013
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
07 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AD01 Registered office address changed from 88 Bilberry Grove Taunton Somerset TA1 3XN on 10 February 2012
12 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
12 Dec 2011 AD02 Register inspection address has been changed from C/O Butterworth Jones 7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom
05 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Mar 2011 AD01 Registered office address changed from C/O Butterworth Jones 7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom on 10 March 2011
13 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
18 Feb 2010 AD03 Register(s) moved to registered inspection location
18 Feb 2010 AD02 Register inspection address has been changed
18 Feb 2010 CH01 Director's details changed for Philip Gazzard on 1 October 2009
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 10
18 Feb 2010 CH03 Secretary's details changed for Christine Angela Taverner on 25 July 2009
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 6