PERTEMPS SWINDON LIMITED

05448345
MERIDEN HALL MAIN ROAD MERIDEN WEST MIDLANDS CV7 7PT

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 5 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 5 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 5 Buy now
10 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2021 accounts Annual Accounts 5 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 5 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 mortgage Registration of a charge 92 Buy now
20 Jun 2019 accounts Annual Accounts 16 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 16 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 15 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 15 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Annual Accounts 15 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 15 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 14 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
22 May 2013 officers Appointment of director (Mr Kent Thompson) 2 Buy now
22 May 2013 officers Termination of appointment of director (Anne Wilkes) 1 Buy now
13 Dec 2012 officers Termination of appointment of director (Jennifer Jackson) 2 Buy now
25 Sep 2012 accounts Annual Accounts 13 Buy now
13 Jun 2012 annual-return Annual Return 6 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
11 May 2011 officers Change of particulars for director (Carmen Watson) 2 Buy now
11 May 2011 officers Change of particulars for director (Jennifer Anne Jackson) 2 Buy now
11 May 2011 officers Change of particulars for secretary (Mr Nigel John Dudley) 1 Buy now
11 May 2011 accounts Annual Accounts 13 Buy now
21 Apr 2011 miscellaneous Miscellaneous 2 Buy now
06 Apr 2011 officers Appointment of director (Stephen Carlo Mogano) 3 Buy now
31 Mar 2011 auditors Auditors Resignation Limited Company 2 Buy now
25 Sep 2010 accounts Annual Accounts 14 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Anne Wilkes) 2 Buy now
05 Jan 2010 auditors Auditors Resignation Company 1 Buy now
25 Sep 2009 accounts Annual Accounts 13 Buy now
14 Sep 2009 resolution Resolution 1 Buy now
11 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 May 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
19 May 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 13 Buy now
17 May 2007 annual-return Return made up to 10/05/07; full list of members 3 Buy now
16 May 2007 accounts Annual Accounts 13 Buy now
15 Aug 2006 accounts Annual Accounts 14 Buy now
16 May 2006 annual-return Return made up to 10/05/06; full list of members 3 Buy now
15 Sep 2005 resolution Resolution 1 Buy now
15 Sep 2005 capital Ad 10/08/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
15 Sep 2005 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
15 Sep 2005 officers New director appointed 2 Buy now
01 Sep 2005 mortgage Particulars of mortgage/charge 5 Buy now
01 Sep 2005 officers New director appointed 3 Buy now
08 Jul 2005 incorporation Memorandum Articles 9 Buy now
02 Jul 2005 address Registered office changed on 02/07/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
02 Jul 2005 officers New secretary appointed 2 Buy now
02 Jul 2005 officers New director appointed 2 Buy now
28 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2005 officers Director resigned 1 Buy now
24 Jun 2005 officers Secretary resigned 1 Buy now
10 May 2005 incorporation Incorporation Company 17 Buy now