P D MOTORS (BILLINGSHURST) LTD

05108223
UNIT 4E GILLMANS INDUSTRIAL ESTATE BILLINGSHURST WEST SUSSEX RH14 9EZ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 9 Buy now
21 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 9 Buy now
29 Sep 2023 mortgage Registration of a charge 49 Buy now
18 Jul 2023 mortgage Registration of a charge 56 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 9 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 9 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 9 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 8 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 8 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Amended Accounts 4 Buy now
16 Feb 2017 accounts Annual Accounts 3 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
31 Jan 2016 accounts Annual Accounts 3 Buy now
15 May 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 3 Buy now
17 May 2013 annual-return Annual Return 3 Buy now
17 May 2013 officers Change of particulars for director (Paul David Morris) 2 Buy now
17 May 2013 officers Appointment of secretary (Mrs Susan Ann Rudderham) 1 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 officers Termination of appointment of secretary (Wellco Secretaries Limited) 1 Buy now
19 Jan 2012 accounts Annual Accounts 13 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 13 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 accounts Annual Accounts 12 Buy now
01 May 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 13 Buy now
24 Jul 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
05 Mar 2008 resolution Resolution 1 Buy now
03 Mar 2008 accounts Annual Accounts 11 Buy now
24 Apr 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 11 Buy now
02 May 2006 annual-return Return made up to 21/04/06; full list of members 2 Buy now
23 Feb 2006 accounts Annual Accounts 10 Buy now
29 Apr 2005 annual-return Return made up to 21/04/05; full list of members 6 Buy now
19 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2004 officers New director appointed 1 Buy now
22 Apr 2004 officers New secretary appointed 1 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
22 Apr 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
21 Apr 2004 incorporation Incorporation Company 13 Buy now