(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(17 pages)
|
(CH01) On November 12, 2020 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2020 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on July 20, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 20, 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 20, 2017) of a secretary
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 8, 2015: 100.00 GBP
capital
|
|
(CH03) On June 30, 2015 secretary's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7a Stirling Way, Northfields Industrial Estate Market Deeping Peterborough PE6 8AS. Change occurred on September 7, 2015. Company's previous address: 6 Petergate Stamford Lincolnshire PE9 2PJ.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AD02) New sail address 7a Stirling Way, Northfields Industrial Estate Market Deeping Peterborough PE6 8AS. Change occurred at an unknown date. Company's previous address: 6 Petergate Stamford Lincolnshire PE9 2PJ England.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 30, 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 7a Stirling Way, Northfields Industrial Estate Market Deeping Peterborough PE6 8AS. Change occurred at an unknown date. Company's previous address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England.
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 30, 2013. Old Address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 26, 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed P.J. metalcraft LIMITEDcertificate issued on 21/08/12
filed on: 21st, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 20, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 15, 2010. Old Address: Bank Chambers, 27a Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 2, 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 12th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/07/07 from: garrick house 76-80 high street old fletton peterborough PE2 8ST
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/07 from: garrick house 76-80 high street old fletton peterborough PE2 8ST
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to July 27, 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 27, 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 27/07/05 from: unit 15 peacock square northfields industrial estate market deeping peterborough PE6 8LW
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/05 from: unit 15 peacock square northfields industrial estate market deeping peterborough PE6 8LW
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2005
| incorporation
|
Free Download
(17 pages)
|