DETAILSECTION LIMITED
Company Documents
Date | Description |
---|---|
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUMPHRIES |
20/02/1920 February 2019 | CESSATION OF CPG (WALES) PLC AS A PSC |
20/02/1920 February 2019 | CESSATION OF PAN MARITIME LIMITED AS A PSC |
19/02/1919 February 2019 | DIRECTOR APPOINTED MS LUCINDA DOVEY |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM SUFFOLK HOUSE TRADE STREET CARDIFF CF10 5DT |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LEONARD DOVEY |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BAROTH |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 17/12/17 |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
17/12/1717 December 2017 | Annual accounts for year ending 17 Dec 2017 |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD DOVEY / 08/12/2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 17 December 2016 |
17/12/1617 December 2016 | Annual accounts for year ending 17 Dec 2016 |
12/07/1612 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 17 December 2015 |
17/12/1517 December 2015 | Annual accounts for year ending 17 Dec 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 17 December 2014 |
03/07/153 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts for year ending 17 Dec 2014 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 17 December 2013 |
17/12/1317 December 2013 | Annual accounts for year ending 17 Dec 2013 |
29/06/1329 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 17 December 2012 |
17/12/1217 December 2012 | Annual accounts for year ending 17 Dec 2012 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 17 December 2011 |
10/07/1210 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
17/09/1117 September 2011 | Annual accounts small company total exemption made up to 17 December 2010 |
11/06/1111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 17 December 2009 |
15/07/1015 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 17 December 2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 17 December 2007 |
15/09/0815 September 2008 | RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/05 |
05/07/065 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | LOCATION OF REGISTER OF MEMBERS |
27/06/0627 June 2006 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/04 |
04/08/054 August 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/03 |
09/07/049 July 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/02 |
09/06/039 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/01 |
26/03/0326 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 17/12/01 |
04/07/024 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0118 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0116 October 2001 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/10/0116 October 2001 | VARYING SHARE RIGHTS AND NAMES |
16/10/0116 October 2001 | PURCHASE OF FREEHOLD 09/10/01 |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/10/0116 October 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/09/0128 September 2001 | SECRETARY RESIGNED |
28/09/0128 September 2001 | NEW DIRECTOR APPOINTED |
28/09/0128 September 2001 | NEW SECRETARY APPOINTED |
28/09/0128 September 2001 | DIRECTOR RESIGNED |
28/09/0128 September 2001 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company