P G AUTOMOTIVE LIMITED

Company Documents

DateDescription
26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043922090001

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043922090002

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

08/03/198 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER PARKIN / 22/05/2014

View Document

30/07/1430 July 2014 CHANGE PERSON AS DIRECTOR

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043922090001

View Document

03/06/143 June 2014 DIRECTOR APPOINTED SPENCER PARKIN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY LINDA GOULD

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARWOOD

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GOULD

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOD

View Document

03/06/143 June 2014 ADOPT ARTICLES 22/05/2014

View Document

03/06/143 June 2014 SECRETARY APPOINTED TIMOTHY JOHN PRESCOTT

View Document

03/06/143 June 2014 DIRECTOR APPOINTED BNE ROBERT ALISTAIR HOOPER

View Document

03/06/143 June 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM ORCHARD CROFT, EMBER LANE BONSALL MATLOCK DERBYSHIRE DE4 2AF

View Document

03/06/143 June 2014 DIRECTOR APPOINTED TIMOTHY JOHN PRESCOTT

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043922090002

View Document

17/04/1417 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1329 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1217 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1110 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT HARWOOD / 12/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WOOD / 12/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOULD / 12/03/2010

View Document

06/04/096 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

16/01/0416 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 S80A AUTH TO ALLOT SEC 13/08/02

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 FIRST GAZETTE

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document


More Company Information