PRIEST STONEWORK AND RESTORATION LTD
Company number 03335146
- Company Overview for PRIEST STONEWORK AND RESTORATION LTD (03335146)
- Filing history for PRIEST STONEWORK AND RESTORATION LTD (03335146)
- People for PRIEST STONEWORK AND RESTORATION LTD (03335146)
- More for PRIEST STONEWORK AND RESTORATION LTD (03335146)
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) |
---|---|---|---|
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Dec 2013 | CERTNM |
Company name changed polish masons LIMITED\certificate issued on 24/12/13
|
|
24 Dec 2013 | CONNOT | Change of name notice | |
19 Dec 2013 | CERTNM |
Company name changed priest stonework & restoration LIMITED\certificate issued on 19/12/13
|
|
19 Dec 2013 | CONNOT | Change of name notice | |
19 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 10 September 2012 | |
07 Sep 2012 | AP01 | Appointment of Mr Nicholas Jeffrey as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Brian Richard Whybrow as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Philip Priest as a director | |
07 Sep 2012 | TM02 | Termination of appointment of Diane Priest as a secretary | |
26 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
22 Apr 2010 | TM01 | Termination of appointment of Marshall Ferguson as a director | |
09 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Marshall Shields Ferguson on 8 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Philip David Priest on 8 March 2010 | |
24 Dec 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
21 Apr 2009 | 288a | Director appointed marshall shields ferguson | |
23 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
17 Dec 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
13 May 2008 | AA | Accounts for a dormant company made up to 31 May 2007 |