PREFORMED PANELS AND PROFILES LIMITED - STONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-04 View Report
Address. Change date: 2024-01-03. New address: Unit 1B Cold Meece Estate Swynnerton Stone ST15 0SP. Old address: Unit 1B Cold Meece Estate Cold Meece Stone Staffordshire ST15 0SP England. 2024-01-03 View Report
Mortgage. Charge number: 093622110001. 2023-12-20 View Report
Persons with significant control. Psc name: Michael Patrick Bayliss. Cessation date: 2023-05-09. 2023-12-18 View Report
Persons with significant control. Psc name: Mr Mark Robert Newman. Change date: 2023-05-09. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-08-03 View Report
Officers. Termination date: 2023-05-09. Officer name: Michael Patrick Bayliss. 2023-05-09 View Report
Officers. Officer name: Mr Mark Robert Newman. Appointment date: 2023-05-09. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Officers. Officer name: Mrs Gemma Louise Oakes. Appointment date: 2020-06-12. 2020-06-17 View Report
Accounts. Change account reference date company current extended. 2020-01-27 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Accounts. Accounts type unaudited abridged. 2019-05-14 View Report
Address. Old address: Silver Birches a34 Meaford Stone Staffordshire ST15 0QT United Kingdom. Change date: 2019-01-14. New address: Unit 1B Cold Meece Estate Cold Meece Stone Staffordshire ST15 0SP. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type unaudited abridged. 2018-12-18 View Report
Officers. Officer name: Gaynor Mokrysz. Termination date: 2018-03-27. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-12-20 View Report
Officers. Officer name: Ms Gaynor Mokrysz. Appointment date: 2017-11-01. 2017-11-01 View Report
Accounts. Accounts type total exemption full. 2017-10-03 View Report
Mortgage. Charge creation date: 2017-07-28. Charge number: 093622110001. 2017-08-01 View Report
Address. New address: Silver Birches Meaford Stone Staffordshire ST15 0QT. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-12-20. Psc name: Mark Robert Newman. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Officers. Appointment date: 2016-12-14. Officer name: Mr Michael Patrick Bayliss. 2016-12-20 View Report
Officers. Termination date: 2016-12-14. Officer name: Richard Morrin. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-08-04 View Report
Accounts. Change account reference date company previous extended. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Incorporation. Capital: GBP 100 2014-12-19 View Report