P & B CARPENTRY CONTRACTORS LIMITED

05591022
12 HIGH STREET STANFORD-LE-HOPE ENGLAND SS17 0EY

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
13 Dec 2017 accounts Annual Accounts 5 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Dec 2016 accounts Annual Accounts 7 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
04 Dec 2014 accounts Annual Accounts 7 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 accounts Annual Accounts 7 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2011 accounts Annual Accounts 6 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
09 Nov 2010 accounts Annual Accounts 4 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
13 Dec 2009 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Paul Richard Suckamore) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Brian Cyril Urry) 2 Buy now
13 Jan 2009 accounts Annual Accounts 4 Buy now
15 Oct 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
07 Nov 2007 accounts Annual Accounts 4 Buy now
25 Oct 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
25 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Nov 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
08 Nov 2006 officers Director's particulars changed 1 Buy now
29 Aug 2006 accounts Annual Accounts 4 Buy now
22 Nov 2005 accounts Accounting reference date shortened from 31/10/06 to 31/03/06 1 Buy now
22 Nov 2005 capital Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
10 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
12 Oct 2005 incorporation Incorporation Company 15 Buy now