CONTEXT PNEUMATIC SUPPLIES LIMITED
Company number 06534924
- Company Overview for CONTEXT PNEUMATIC SUPPLIES LIMITED (06534924)
- Filing history for CONTEXT PNEUMATIC SUPPLIES LIMITED (06534924)
- People for CONTEXT PNEUMATIC SUPPLIES LIMITED (06534924)
- Charges for CONTEXT PNEUMATIC SUPPLIES LIMITED (06534924)
- More for CONTEXT PNEUMATIC SUPPLIES LIMITED (06534924)
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) |
---|---|---|---|
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
22 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from 41 Thicketford Road Bolton Lancashire BL2 2LS to 247 Crompton Way Bolton BL2 2RY on 14 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Apr 2013 | AP01 | Appointment of Mrs Veronica Leather as a director | |
26 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY on 7 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Peter Bullough on 14 March 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mr Robert John Leather on 14 March 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Oct 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 31 May 2009 | |
02 Oct 2009 | 288b | Appointment terminate, director and secretary mr david fitzgerald logged form |