PENNINE TILING CONTRACTORS LIMITED
Company number 05703216
- Company Overview for PENNINE TILING CONTRACTORS LIMITED (05703216)
- Filing history for PENNINE TILING CONTRACTORS LIMITED (05703216)
- People for PENNINE TILING CONTRACTORS LIMITED (05703216)
- More for PENNINE TILING CONTRACTORS LIMITED (05703216)
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) |
---|---|---|---|
24 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
24 Feb 2013 | AD01 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 24 February 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Richard Oates on 9 February 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
09 Feb 2009 | 288b | Appointment terminated | |
09 Feb 2009 | 288b | Appointment terminated secretary richard oates | |
09 Feb 2009 | 288b | Appointment terminated director edward poulson | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
20 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
21 Apr 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Feb 2007 | 363a | Return made up to 09/02/07; full list of members | |
10 Mar 2006 | CERTNM | Company name changed penine tiling contractors limite d\certificate issued on 10/03/06 | |
07 Mar 2006 | 88(2)R | Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100 | |
01 Mar 2006 | 288b | Secretary resigned | |
01 Mar 2006 | 288b | Director resigned | |
01 Mar 2006 | 288a | New director appointed | |
01 Mar 2006 | 288a | New secretary appointed;new director appointed | |
09 Feb 2006 | NEWINC | Incorporation |