About

Registered Number: 05557481
Date of Incorporation: 08/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: J. SHAW, Moor Lodge Moor Road, Bramhope, Leeds, W. Yorks, LS16 9HH

 

Pecket Well Mill Management Co. Ltd was registered on 08 September 2005 and are based in W. Yorks, it's status is listed as "Active". There is one director listed as Shaw, Jonathan Brian for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Jonathan Brian 05 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 September 2014
RP04 - N/A 05 November 2013
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 September 2011
SH01 - Return of Allotment of shares 22 September 2011
AP03 - Appointment of secretary 21 January 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP01 - Appointment of director 19 November 2010
AP03 - Appointment of secretary 19 November 2010
AD01 - Change of registered office address 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 October 2008
363a - Annual Return 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
AA - Annual Accounts 14 July 2007
225 - Change of Accounting Reference Date 14 July 2007
287 - Change in situation or address of Registered Office 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 16 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.