PYE COMMERCIALS (PRESTON) LTD

05086187
UNIT 22 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD RIBBLETON PRESTON PR2 5NN

Documents

Documents
Date Category Description Pages
28 Dec 2024 officers Termination of appointment of director (Denise Morris) 1 Buy now
11 Dec 2024 accounts Annual Accounts 10 Buy now
28 Oct 2024 officers Appointment of director (Mrs Kathryn Sarah Warburton) 2 Buy now
28 Oct 2024 officers Appointment of director (Mr James Philip Warburton) 2 Buy now
07 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2023 accounts Annual Accounts 12 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2022 accounts Annual Accounts 10 Buy now
09 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2021 accounts Annual Accounts 11 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 10 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 10 Buy now
21 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 8 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 11 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jan 2017 officers Termination of appointment of director (Ann Rice) 1 Buy now
28 Jan 2017 officers Termination of appointment of secretary (Ann Rice) 1 Buy now
26 Nov 2016 accounts Annual Accounts 7 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
07 Jun 2015 annual-return Annual Return 7 Buy now
07 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2015 accounts Annual Accounts 4 Buy now
11 Jul 2014 accounts Annual Accounts 4 Buy now
06 Apr 2014 annual-return Annual Return 7 Buy now
05 Dec 2013 officers Termination of appointment of director (Ian Richardson) 1 Buy now
24 May 2013 accounts Annual Accounts 4 Buy now
17 Apr 2013 annual-return Annual Return 7 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
26 Jan 2012 officers Appointment of director (Mrs Denise Morris) 2 Buy now
26 Jan 2012 officers Appointment of director (Mr Ian Thomas Richardson) 2 Buy now
20 Jan 2012 officers Appointment of director (Mrs Ann Rice) 2 Buy now
20 Jan 2012 officers Appointment of director (Mr David Rogerson) 2 Buy now
19 Jan 2012 officers Appointment of secretary (Mrs Ann Rice) 1 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2012 officers Termination of appointment of director (Ian Duxbury) 1 Buy now
19 Jan 2012 officers Termination of appointment of director (Kirsty Duxbury) 1 Buy now
19 Jan 2012 officers Termination of appointment of secretary (Kirsty Duxbury) 1 Buy now
30 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
01 Apr 2011 annual-return Annual Return 6 Buy now
28 Jul 2010 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Martin John Makim) 2 Buy now
11 May 2009 accounts Annual Accounts 4 Buy now
31 Mar 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 4 Buy now
11 Apr 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
04 Jul 2007 accounts Annual Accounts 7 Buy now
02 May 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: 23 red scar business park longridge road preston lancashire PR2 5NN 1 Buy now
01 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: unit 12C roman way industrial estate longride road preston lancashire PR2 5BB 1 Buy now
13 Jun 2006 accounts Annual Accounts 7 Buy now
12 May 2006 annual-return Return made up to 26/03/06; full list of members 3 Buy now
16 Jun 2005 accounts Annual Accounts 5 Buy now
05 May 2005 annual-return Return made up to 26/03/05; full list of members 3 Buy now
22 Apr 2004 capital Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
21 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: 101A liverpool road cadishead manchester M44 5BG 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
26 Mar 2004 incorporation Incorporation Company 9 Buy now