PT ENGINEERS LIMITED

04404099
38 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
17 Apr 2024 officers Appointment of secretary (Mr Mark James Robertshaw) 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2023 accounts Annual Accounts 8 Buy now
17 Sep 2023 officers Appointment of director (Mr Timothy Damien Brooksbank) 2 Buy now
04 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2023 officers Termination of appointment of director (Chad Michael Spaeth) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 10 Buy now
12 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Dec 2020 accounts Annual Accounts 11 Buy now
22 Aug 2020 mortgage Registration of a charge 30 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2019 mortgage Registration of a charge 21 Buy now
21 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 officers Appointment of director (Mr Chad Michael Spaeth) 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Jon Frewin) 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Eric Arthur Kolodner) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Ian Wright) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (David Karl Busch) 1 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2019 accounts Annual Accounts 11 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 11 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 11 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 9 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 9 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 9 Buy now
24 Apr 2014 mortgage Registration of a charge 41 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 9 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 8 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 8 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 officers Termination of appointment of director (Frank Gittins) 1 Buy now
02 Dec 2010 accounts Annual Accounts 8 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Ian Wright) 2 Buy now
20 Apr 2010 officers Change of particulars for director (David Karl Busch) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Frank Brian Gittins) 2 Buy now
09 Jan 2010 accounts Annual Accounts 8 Buy now
01 Apr 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 7 Buy now
18 Nov 2008 officers Appointment terminated secretary sheila gittins 1 Buy now
16 Jun 2008 annual-return Return made up to 26/03/08; no change of members 7 Buy now
26 Feb 2008 annual-return Return made up to 26/03/07; no change of members 7 Buy now
06 Dec 2007 accounts Annual Accounts 7 Buy now
24 Jan 2007 accounts Annual Accounts 7 Buy now
31 Aug 2006 annual-return Return made up to 26/03/06; full list of members 6 Buy now
27 Jun 2006 officers New director appointed 1 Buy now
27 Jun 2006 officers New director appointed 1 Buy now
11 Oct 2005 accounts Annual Accounts 7 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
27 Apr 2005 annual-return Return made up to 26/03/05; full list of members 6 Buy now
29 Jan 2005 accounts Annual Accounts 7 Buy now
21 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2004 annual-return Return made up to 08/03/04; full list of members 6 Buy now
04 Feb 2004 accounts Annual Accounts 7 Buy now
27 Apr 2003 annual-return Return made up to 26/03/03; full list of members 6 Buy now
20 May 2002 capital Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Apr 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 incorporation Incorporation Company 19 Buy now