PETER MURPHY (BUILDERS) LIMITED

05481124
BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE HD6 4JJ

Documents

Documents
Date Category Description Pages
18 Mar 2025 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2024 accounts Annual Accounts 5 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2023 accounts Annual Accounts 5 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 5 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 5 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 5 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2019 accounts Annual Accounts 5 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 accounts Annual Accounts 5 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 accounts Annual Accounts 6 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2016 accounts Annual Accounts 8 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 accounts Annual Accounts 8 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 9 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
14 Nov 2011 accounts Annual Accounts 7 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 accounts Annual Accounts 7 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Change of particulars for director (Carol Murphy) 2 Buy now
27 Aug 2010 officers Change of particulars for director (Peter Murphy) 2 Buy now
19 Jan 2010 accounts Annual Accounts 7 Buy now
24 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 6 eldon place bradford BD1 3TH 1 Buy now
08 Dec 2008 accounts Annual Accounts 7 Buy now
19 Aug 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
20 Dec 2007 accounts Annual Accounts 5 Buy now
28 Jun 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
13 Feb 2007 accounts Annual Accounts 5 Buy now
29 Jan 2007 accounts Accounting reference date shortened from 30/06/06 to 31/05/06 1 Buy now
14 Jul 2006 annual-return Return made up to 14/06/06; full list of members 2 Buy now
30 Jul 2005 capital Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jun 2005 officers Director resigned 1 Buy now
24 Jun 2005 officers Secretary resigned 1 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
24 Jun 2005 officers New secretary appointed 2 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
14 Jun 2005 incorporation Incorporation Company 16 Buy now