Advanced company searchLink opens in new window

P T SMITH (BUILDERS) LIMITED

Company number 02670058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 1993 AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document
14 Jan 1993 363s Return made up to 11/12/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/12/92; full list of members
03 Mar 1992 287 Registered office changed on 03/03/92 from: c/o holm lucking graphic street 11 magdalen street colchester CO1 2JJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/03/92 from: c/o holm lucking graphic street 11 magdalen street colchester CO1 2JJ
03 Mar 1992 88(2)R Ad 26/02/92--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 26/02/92--------- £ si 998@1=998 £ ic 2/1000
03 Mar 1992 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
03 Mar 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Mar 1992 224 Accounting reference date notified as 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 28/02
05 Feb 1992 CERTNM Company name changed avonmore trading LIMITED\certificate issued on 06/02/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed avonmore trading LIMITED\certificate issued on 06/02/92
03 Feb 1992 287 Registered office changed on 03/02/92 from: 27 romford road stratford london E.15 4LJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/02/92 from: 27 romford road stratford london E.15 4LJ
03 Feb 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 Feb 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Dec 1991 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation