Advanced company searchLink opens in new window

PR2 ENGINEERING LIMITED

Company number SC278634

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of Paul Halliwell as a director on 20 October 2017
05 May 2017 SH06 Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 750
05 May 2017 SH03 Purchase of own shares.
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Sep 2016 CH01 Director's details changed for Mr Roger Longfield on 16 September 2016
29 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
06 Nov 2015 TM02 Termination of appointment of Margaret Rose Halliwell as a secretary on 30 October 2015
25 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
06 Feb 2015 CH01 Director's details changed for Mr Roger Longfield on 27 January 2015
03 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
18 Sep 2013 TM02 Termination of appointment of Stacey Wellman as a secretary
13 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Feb 2013 AP03 Appointment of Ms Stacey Charmaine Wellman as a secretary
04 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Aug 2012 CH01 Director's details changed for Mr Roger Longfield on 22 August 2012
20 Apr 2012 AD01 Registered office address changed from 2C Frances Industrial Park Wemyss Road Dysart Fife KY1 2XZ on 20 April 2012
04 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares