- Company Overview for PAGETS BUILDERS MERCHANTS LIMITED (04199893)
- Filing history for PAGETS BUILDERS MERCHANTS LIMITED (04199893)
- People for PAGETS BUILDERS MERCHANTS LIMITED (04199893)
- Charges for PAGETS BUILDERS MERCHANTS LIMITED (04199893)
- More for PAGETS BUILDERS MERCHANTS LIMITED (04199893)
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) |
---|---|---|---|
23 Nov 2016 | MR04 | Satisfaction of charge 041998930009 in full | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
07 Apr 2016 | CH01 | Director's details changed for Mrs Belinda Jane Anglin on 6 April 2016 | |
13 Oct 2015 | MR01 | Registration of charge 041998930010, created on 9 October 2015 | |
07 Oct 2015 | MR01 | Registration of charge 041998930009, created on 5 October 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr John Philip Hespe as a director on 22 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Ian Patrick Campbell as a director on 21 September 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
26 Jun 2014 | CH01 | Director's details changed for Mr Ian Patrick Campbell on 25 June 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | CH01 | Director's details changed for Mr Ian Patrick Campbell on 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |