- Company Overview for P R S GARDEN MACHINERY LIMITED (06810473)
- Filing history for P R S GARDEN MACHINERY LIMITED (06810473)
- People for P R S GARDEN MACHINERY LIMITED (06810473)
- More for P R S GARDEN MACHINERY LIMITED (06810473)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
17 May 2018 | PSC04 | Change of details for Mr Stuart Alan James as a person with significant control on 17 May 2018 | |
17 May 2018 | PSC07 | Cessation of Roger Michael Wilson as a person with significant control on 17 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Roger Michael Wilson as a director on 11 May 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Roger Michael Wilson on 10 January 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Stuart Alan James on 10 January 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |