- Company Overview for PDQ MACHINES LIMITED (08158895)
- Filing history for PDQ MACHINES LIMITED (08158895)
- People for PDQ MACHINES LIMITED (08158895)
- More for PDQ MACHINES LIMITED (08158895)
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) |
---|---|---|---|
10 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | TM01 | Termination of appointment of Simon Paul Whitfield as a director on 11 March 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Simon Barrie Pond on 31 May 2015 | |
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
02 May 2014 | AD01 | Registered office address changed from C/O Debbie Gregory the Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA England on 2 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS United Kingdom on 2 May 2014 | |
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
31 Jul 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
27 Jul 2012 | NEWINC | Incorporation |