P G & E B OLIVER LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-03 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/02/2326 February 2023 | Cessation of Edith Barbara Oliver as a person with significant control on 2022-12-05 |
26/02/2326 February 2023 | Appointment of Mr Peter Gary Oliver as a secretary on 2022-12-05 |
26/02/2326 February 2023 | Change of details for Mr Peter Gary Oliver as a person with significant control on 2022-12-05 |
26/02/2326 February 2023 | Termination of appointment of Edith Barbara Oliver as a secretary on 2022-12-05 |
26/02/2326 February 2023 | Termination of appointment of Edith Barbara Oliver as a director on 2022-12-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
16/07/1816 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/12/1313 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GARY OLIVER / 12/02/2010 |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH BARBARA OLIVER / 12/02/2010 |
21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH BARBARA OLIVER / 12/02/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH BARBARA OLIVER / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GARY OLIVER / 22/12/2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/07/085 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/12/0727 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/03/0631 March 2006 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
10/02/0610 February 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/12/0315 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
28/06/0328 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/02/038 February 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/12/0112 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 10-12 MARKET PLACE CLEETHORPES SOUTH HUMBERSIDE DN35 8LY |
03/07/003 July 2000 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
04/01/004 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/01/004 January 2000 | NEW DIRECTOR APPOINTED |
04/01/004 January 2000 | DIRECTOR RESIGNED |
04/01/004 January 2000 | SECRETARY RESIGNED |
03/12/993 December 1999 | 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