Based in Redditch, P J S Mouldings Ltd was established in 1993, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Philip Jason | 19 February 1993 | - | 1 |
SMITH, Sonia Teresa | 18 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Wendy Ann | 19 February 1993 | 18 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 06 January 2017 | |
MR01 - N/A | 27 October 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 25 March 2015 | |
MR01 - N/A | 03 March 2015 | |
MR04 - N/A | 09 February 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 06 September 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
CH03 - Change of particulars for secretary | 02 September 2011 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
AA - Annual Accounts | 17 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 07 April 2009 | |
353 - Register of members | 07 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 April 2009 | |
287 - Change in situation or address of Registered Office | 03 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363a - Annual Return | 27 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2007 | |
353 - Register of members | 26 June 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 20 August 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 11 February 2003 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 22 September 2000 | |
RESOLUTIONS - N/A | 14 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2000 | |
123 - Notice of increase in nominal capital | 14 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 25 March 1999 | |
AA - Annual Accounts | 27 November 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1998 | |
123 - Notice of increase in nominal capital | 12 August 1998 | |
363s - Annual Return | 19 March 1998 | |
AA - Annual Accounts | 22 July 1997 | |
363s - Annual Return | 17 February 1997 | |
395 - Particulars of a mortgage or charge | 02 December 1996 | |
AA - Annual Accounts | 09 July 1996 | |
363s - Annual Return | 12 April 1996 | |
288 - N/A | 27 February 1996 | |
AA - Annual Accounts | 03 July 1995 | |
363s - Annual Return | 21 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 August 1994 | |
363s - Annual Return | 04 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 April 1993 | |
287 - Change in situation or address of Registered Office | 04 March 1993 | |
288 - N/A | 04 March 1993 | |
288 - N/A | 04 March 1993 | |
NEWINC - New incorporation documents | 19 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2016 | Outstanding |
N/A |
A registered charge | 27 February 2015 | Outstanding |
N/A |
Debenture | 01 May 2010 | Fully Satisfied |
N/A |
Debenture deed | 27 November 1996 | Fully Satisfied |
N/A |