PURSEY AND BALL LIMITED

05538467
UNIT 12 KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT SA13 2PE

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 10 Buy now
04 May 2023 accounts Annual Accounts 10 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 10 Buy now
27 May 2021 accounts Annual Accounts 12 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 11 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 17/04/2019 8 Buy now
01 Aug 2019 resolution Resolution 1 Buy now
31 Jul 2019 resolution Resolution 44 Buy now
31 Jul 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
19 Jul 2019 officers Change of particulars for director (Michael Pursey) 2 Buy now
19 Jul 2019 officers Change of particulars for director (Mr Mervyn Joseph Mayers) 2 Buy now
19 Jul 2019 officers Change of particulars for secretary (Mervyn Joseph Mayers) 1 Buy now
10 Jul 2019 capital Return of Allotment of shares 3 Buy now
31 May 2019 accounts Annual Accounts 12 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
31 May 2018 accounts Annual Accounts 12 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Michael David Jones) 2 Buy now
30 May 2017 accounts Annual Accounts 7 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 accounts Annual Accounts 6 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2015 mortgage Registration of a charge 40 Buy now
08 Sep 2015 mortgage Registration of a charge 42 Buy now
28 May 2015 accounts Annual Accounts 7 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 officers Appointment of secretary (Mervyn Joseph Mayers) 3 Buy now
18 Feb 2015 officers Termination of appointment of secretary (Caroline Elizabeth Pursey) 2 Buy now
29 May 2014 accounts Annual Accounts 6 Buy now
14 May 2014 officers Change of particulars for director (Michael Pursey) 2 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 officers Appointment of director (Michael Pursey) 2 Buy now
26 Feb 2014 officers Termination of appointment of director (Caroline Pursey) 2 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 8 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
06 Jun 2012 accounts Annual Accounts 6 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
27 May 2011 accounts Annual Accounts 6 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for director (Mervyn Joseph Mayers) 2 Buy now
19 May 2010 accounts Annual Accounts 6 Buy now
24 Aug 2009 annual-return Return made up to 17/08/09; full list of members 4 Buy now
22 Dec 2008 officers Appointment terminated director michael pursey 1 Buy now
22 Dec 2008 accounts Annual Accounts 2 Buy now
18 Aug 2008 annual-return Return made up to 17/08/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 1 Buy now
29 Oct 2007 annual-return Return made up to 17/08/07; full list of members 3 Buy now
28 Jul 2007 accounts Annual Accounts 2 Buy now
20 Nov 2006 annual-return Return made up to 17/08/06; full list of members 7 Buy now
20 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 2006 capital Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Jun 2006 officers Director resigned 1 Buy now
14 Jun 2006 officers Secretary resigned 1 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
06 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 2005 incorporation Incorporation Company 14 Buy now