- Company Overview for PUTNEY BUILDERS MERCHANTS LIMITED (04589342)
- Filing history for PUTNEY BUILDERS MERCHANTS LIMITED (04589342)
- People for PUTNEY BUILDERS MERCHANTS LIMITED (04589342)
- Charges for PUTNEY BUILDERS MERCHANTS LIMITED (04589342)
- More for PUTNEY BUILDERS MERCHANTS LIMITED (04589342)
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) |
---|---|---|---|
30 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
22 Nov 2018 | AP01 | Appointment of Ms Rashdah Bibi Ali as a director on 29 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Finbarr Peter Doyle as a director on 6 August 2018 | |
20 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Jun 2018 | TM01 | Termination of appointment of John Charles Chamberlain as a director on 25 May 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
16 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
15 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
11 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
08 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 | |
13 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
18 Nov 2013 | CH01 | Director's details changed for John Charles Chamberlain on 1 November 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Mr Joseph Mark Alloway on 18 October 2013 | |
21 Oct 2013 | CH03 | Secretary's details changed for Mr Joseph Mark Alloway on 18 October 2013 | |
15 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
31 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
15 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 |