Download leads from Nexok and grow your business. Find out more

Pier Rigging And Testing Limited

Documents

Total Documents96
Total Pages338

Filing History

6 October 2020Confirmation statement made on 14 September 2020 with updates
11 May 2020Termination of appointment of Linda Mary West as a director on 17 March 2020
11 May 2020Cessation of Linda Mary West as a person with significant control on 17 March 2020
11 May 2020Notification of European Active Projects Limited as a person with significant control on 17 March 2020
11 May 2020Cessation of Trevor William West as a person with significant control on 17 March 2020
11 May 2020Termination of appointment of Linda Mary West as a secretary on 17 March 2020
11 May 2020Appointment of Mr Stephen Mark Jones as a director on 17 March 2020
11 May 2020Appointment of Aldbury Secretaries Limited as a secretary on 6 May 2020
11 May 2020Termination of appointment of Trevor William West as a director on 17 March 2020
11 May 2020Registered office address changed from Building 35 Chatham Docks Chatham ME4 4SW England to Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW on 11 May 2020
9 December 2019Total exemption full accounts made up to 30 September 2019
17 September 2019Confirmation statement made on 14 September 2019 with no updates
12 February 2019Total exemption full accounts made up to 30 September 2018
27 September 2018Confirmation statement made on 14 September 2018 with no updates
29 June 2018Total exemption full accounts made up to 30 September 2017
24 October 2017Confirmation statement made on 14 September 2017 with updates
24 October 2017Confirmation statement made on 14 September 2017 with updates
9 October 2017Appointment of Mrs Linda Mary West as a director on 13 July 2017
9 October 2017Termination of appointment of Stephen Lewis Hitch as a director on 12 July 2017
9 October 2017Appointment of Mrs Linda Mary West as a secretary on 13 July 2017
9 October 2017Registered office address changed from Uplands Engineering Limited High Street Road Waterham Faversham Kent ME13 9EJ to Building 35 Chatham Docks Chatham ME4 4SW on 9 October 2017
9 October 2017Termination of appointment of Kirstie Anne Fox as a secretary on 12 July 2017
9 October 2017Cessation of Stephen Lewis Hitch as a person with significant control on 12 July 2017
9 October 2017Appointment of Mrs Linda Mary West as a director on 13 July 2017
9 October 2017Cessation of Stephen Lewis Hitch as a person with significant control on 12 July 2017
9 October 2017Termination of appointment of Kirstie Anne Fox as a secretary on 12 July 2017
9 October 2017Termination of appointment of Stephen Lewis Hitch as a director on 12 July 2017
9 October 2017Registered office address changed from Uplands Engineering Limited High Street Road Waterham Faversham Kent ME13 9EJ to Building 35 Chatham Docks Chatham ME4 4SW on 9 October 2017
9 October 2017Appointment of Mrs Linda Mary West as a secretary on 13 July 2017
26 June 2017Total exemption small company accounts made up to 30 September 2016
26 June 2017Total exemption small company accounts made up to 30 September 2016
16 September 2016Confirmation statement made on 14 September 2016 with updates
16 September 2016Confirmation statement made on 14 September 2016 with updates
7 September 2016Secretary's details changed for Ms Kirstie Anne Fox on 7 September 2016
7 September 2016Secretary's details changed for Ms Kirstie Anne Fox on 7 September 2016
5 September 2016Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW
5 September 2016Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 September 2015Director's details changed for Mr Stephen Lewis Hitch on 14 September 2015
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 September 2015Director's details changed for Mr Stephen Lewis Hitch on 14 September 2015
19 June 2015Total exemption small company accounts made up to 30 September 2014
19 June 2015Total exemption small company accounts made up to 30 September 2014
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
21 June 2014Total exemption small company accounts made up to 30 September 2013
21 June 2014Total exemption small company accounts made up to 30 September 2013
27 September 2013Secretary's details changed for Ms Kirstie Anne Jackson on 31 August 2013
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 September 2013Secretary's details changed for Ms Kirstie Anne Jackson on 31 August 2013
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
9 July 2013Director's details changed for Mr Trevor William West on 8 July 2013
9 July 2013Director's details changed for Mr Trevor William West on 8 July 2013
9 July 2013Director's details changed for Mr Trevor William West on 8 July 2013
1 July 2013Total exemption small company accounts made up to 30 September 2012
1 July 2013Total exemption small company accounts made up to 30 September 2012
2 November 2012Appointment of Ms Kirstie Anne Jackson as a secretary
2 November 2012Appointment of Ms Kirstie Anne Jackson as a secretary
4 October 2012Termination of appointment of Leonard Dent as a director
4 October 2012Termination of appointment of Leonard Dent as a director
4 October 2012Termination of appointment of Lesley Russell as a director
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
4 October 2012Termination of appointment of Lesley Russell as a secretary
4 October 2012Termination of appointment of Lesley Russell as a secretary
4 October 2012Termination of appointment of Lesley Russell as a director
13 June 2012Total exemption small company accounts made up to 30 September 2011
13 June 2012Total exemption small company accounts made up to 30 September 2011
10 October 2011Register inspection address has been changed
10 October 2011Register(s) moved to registered inspection location
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
10 October 2011Register(s) moved to registered inspection location
10 October 2011Register inspection address has been changed
7 October 2011Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
7 October 2011Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
22 October 2010Appointment of Miss Lesley Anne Russell as a secretary
22 October 2010Appointment of Miss Lesley Anne Russell as a secretary
15 September 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 September 2010
15 September 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 September 2010
14 September 2010Appointment of Mr Leonard Dent as a director
14 September 2010Termination of appointment of London Law Secretarial Limited as a secretary
14 September 2010Appointment of Leslie Anne Russell as a director
14 September 2010Incorporation
14 September 2010Appointment of Mr Stephen Lewis Hitch as a director
14 September 2010Appointment of Mr Leonard Dent as a director
14 September 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
14 September 2010Appointment of Leslie Anne Russell as a director
14 September 2010Appointment of Mr Trevor William West as a director
14 September 2010Appointment of Mr Trevor William West as a director
14 September 2010Incorporation
14 September 2010Appointment of Mr Stephen Lewis Hitch as a director
14 September 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
14 September 2010Termination of appointment of London Law Secretarial Limited as a secretary
Sign up now to grow your client base. Plans & Pricing