PEMBROKE VALVES, FLANGES & FITTINGS LTD
Company number 09340404
- Company Overview for PEMBROKE VALVES, FLANGES & FITTINGS LTD (09340404)
- Filing history for PEMBROKE VALVES, FLANGES & FITTINGS LTD (09340404)
- People for PEMBROKE VALVES, FLANGES & FITTINGS LTD (09340404)
- More for PEMBROKE VALVES, FLANGES & FITTINGS LTD (09340404)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
22 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Jan 2022 | AP03 | Appointment of Mrs Teresa Philomena Summerskill as a secretary on 20 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
23 Aug 2018 | PSC01 | Notification of Teresa Philomena Summerskill as a person with significant control on 23 August 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
11 Dec 2017 | PSC07 | Cessation of Gary Summerskill as a person with significant control on 11 December 2017 | |
13 Nov 2017 | AP01 | Appointment of Christopher Summerskill as a director on 2 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Paul Summerskill as a director on 2 November 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Jason Paul Ashley as a director on 1 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|