- Company Overview for P&J GLOSSOP LIMITED (10100801)
- Filing history for P&J GLOSSOP LIMITED (10100801)
- People for P&J GLOSSOP LIMITED (10100801)
- More for P&J GLOSSOP LIMITED (10100801)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG United Kingdom to 143 Wakefield Road Morley Leeds LS27 7HH on 26 July 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Hurditch as a director on 1 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Paul Hurditch as a director on 17 June 2016 | |
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|