- Company Overview for P.T.F. GLASS LIMITED (06492890)
- Filing history for P.T.F. GLASS LIMITED (06492890)
- People for P.T.F. GLASS LIMITED (06492890)
- More for P.T.F. GLASS LIMITED (06492890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2014 | CH01 | Director's details changed for Mrs Deborah French on 5 November 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds West Yorkshire LS27 9PA on 25 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
22 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
06 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mrs Deborah French on 5 March 2010 | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | CH01 | Director's details changed for Mr Peter Troughton French on 5 March 2010 | |
05 Mar 2010 | CH03 | Secretary's details changed for Mrs Deborah French on 5 March 2010 | |
05 Mar 2010 | AD02 | Register inspection address has been changed | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
16 Dec 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 | |
28 Feb 2008 | 288a | Director and secretary appointed mrs deborah french | |
28 Feb 2008 | 288b | Appointment terminated director york place company nominees LIMITED | |
28 Feb 2008 | 288a | Director appointed mr peter troughton french | |
27 Feb 2008 | 288b | Appointment terminated secretary york place company secretaries LIMITED | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 12 york place leeds west yorkshire LS1 2DS | |
04 Feb 2008 | NEWINC | Incorporation |