PS HOME IMPROVEMENTS (SOUTHERN) LIMITED
Company number 06699577
- Company Overview for PS HOME IMPROVEMENTS (SOUTHERN) LIMITED (06699577)
- Filing history for PS HOME IMPROVEMENTS (SOUTHERN) LIMITED (06699577)
- People for PS HOME IMPROVEMENTS (SOUTHERN) LIMITED (06699577)
- More for PS HOME IMPROVEMENTS (SOUTHERN) LIMITED (06699577)
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) |
---|---|---|---|
05 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
06 Oct 2010 | CH03 | Secretary's details changed for Charlene Lilley on 19 April 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Paul Stephenson on 19 April 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Charlene Lilley on 19 April 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 16/09/09; full list of members | |
15 Oct 2008 | 288a | Director and secretary appointed charlene lilley | |
15 Oct 2008 | 288a | Director appointed paul stephenson | |
07 Oct 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
23 Sep 2008 | 288b | Appointment terminate, secretary hcs secretarial LIMITED logged form | |
18 Sep 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
16 Sep 2008 | NEWINC | Incorporation |