PNEU-MATIC LIMITED

Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire
StatusACTIVE
Company No.03408079
CategoryPrivate Limited Company
Incorporated24 Jul 1997
Age26 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

PNEU-MATIC LIMITED is an active private limited company with number 03408079. It was incorporated 26 years, 10 months, 6 days ago, on 24 July 1997. The company address is Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Mr John Frederick Bowes

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mr John Frederick Bowes

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Frederick Bowes

Change date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2016

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Frederick Bowes

Appointment date: 2014-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2016

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Bowes

Termination date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company

Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Frederick Bowes

Change date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Old address: 26 Albert Street Rugby Warwickshire CV21 2RS

Change date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john bowes / 01/01/2007

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julia bowes / 01/01/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed italmatic (uk) LIMITED\certificate issued on 16/01/06

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed italmatic uk LIMITED\certificate issued on 16/04/99

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/01/98--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/98 to 31/12/98

Documents

View document PDF

Resolution

Date: 02 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 27/10/97 from: bridge house 181 queen victoria street london EC4V 4DD

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heathwatch LIMITED\certificate issued on 10/10/97

Documents

View document PDF

Resolution

Date: 09 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Capital

Type: 123

Description: £ nc 1000/10000 03/10/97

Documents

View document PDF

Incorporation company

Date: 24 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPTSOFT BUSINESS SOLUTIONS LIMITED

18 CWRT BRENIG,BUCKLEY,CH7 2AF

Number:11052536
Status:ACTIVE
Category:Private Limited Company

AMALKA LTD

9 THE MOUNT,SELBY,YO8 9BH

Number:11233971
Status:ACTIVE
Category:Private Limited Company

BEACONSFIELD INVESTMENTS LIMITED

177 COWBRIDGE LANE,BARKING,IG11 8LF

Number:11428468
Status:ACTIVE
Category:Private Limited Company

CONSULTMU LIMITED

335 CITY ROAD,,EC1V 1LJ

Number:04805059
Status:ACTIVE
Category:Private Limited Company

FLEXI FINANCIAL SOLUTIONS LIMITED

PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:06561181
Status:ACTIVE
Category:Private Limited Company

HOMESTEAD MORTGAGES LTD

288B HIGH ROAD,BENFLEET,SS7 5HB

Number:11924521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source