Advanced company searchLink opens in new window

PIRTEK (CAMBRIDGE) LIMITED

Company number 04998681

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)
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for June Patricia Lewis on 22 December 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Kevin Gabriel on 18 December 2009
27 May 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2008 363a Return made up to 18/12/08; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2007 363a Return made up to 18/12/07; full list of members
25 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Jun 2007 287 Registered office changed on 19/06/07 from: 29 clifton road cambridge CB1 7EB
11 Jan 2007 363s Return made up to 18/12/06; full list of members
21 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
10 Jul 2006 88(2)R Ad 23/06/06--------- £ si 98@1=98 £ ic 2/100
26 Jan 2006 363s Return made up to 18/12/05; full list of members
01 Dec 2005 395 Particulars of mortgage/charge
21 Sep 2005 288b Director resigned
22 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
12 Jan 2005 363s Return made up to 18/12/04; full list of members
07 Jul 2004 225 Accounting reference date extended from 31/12/04 to 31/03/05
02 Jun 2004 395 Particulars of mortgage/charge
19 Apr 2004 288a New secretary appointed;new director appointed