Advanced company searchLink opens in new window

PILING EQUIPMENT LTD

Company number 06377344

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)
04 Sep 2015 MR01 Registration of charge 063773440001, created on 3 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 102
30 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
22 May 2013 AD01 Registered office address changed from 5 Wicker Hill Trowbridge Wiltshire BA14 8JS England on 22 May 2013
10 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
10 Oct 2011 AD03 Register(s) moved to registered inspection location
07 Oct 2011 CH01 Director's details changed for Mark Gary Symes on 20 September 2011
07 Oct 2011 CH03 Secretary's details changed for Tania Jane Symes on 20 September 2011
07 Oct 2011 AD02 Register inspection address has been changed
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mark Gary Symes on 20 September 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
26 Oct 2009 AD01 Registered office address changed from 4a the Grange, Clearwood Dilton Marsh Westbury BA13 4BD on 26 October 2009
23 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Nov 2008 363a Return made up to 20/09/08; full list of members
27 Oct 2007 288a New director appointed