- Company Overview for PERMICOAT LIMITED (08793226)
- Filing history for PERMICOAT LIMITED (08793226)
- People for PERMICOAT LIMITED (08793226)
- Charges for PERMICOAT LIMITED (08793226)
- More for PERMICOAT LIMITED (08793226)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
22 Jul 2020 | MR04 | Satisfaction of charge 087932260001 in full | |
16 Jul 2020 | PSC04 | Change of details for Mr Philip Purcer as a person with significant control on 16 December 2019 | |
16 Jul 2020 | PSC01 | Notification of James Mattison as a person with significant control on 16 December 2019 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jan 2020 | SH08 | Change of share class name or designation | |
02 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
02 Dec 2019 | CH01 | Director's details changed for Mr James Richard Mattison on 1 November 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Philip Purcer as a person with significant control on 3 October 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CH01 | Director's details changed for Mr James Richard Mattison on 24 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Philip Purcer as a person with significant control on 24 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Unit 5 South Ribble Enterprise Park Capitol Way Walton-Le-Dale Preston PR5 4AQ to Unit 37 st Marys Street Ribbleton Preston PR1 5LN on 24 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | MR01 | Registration of charge 087932260001, created on 24 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates |