Advanced company searchLink opens in new window

T G PRETTY CONSTRUCTION LIMITED

Company number 04753871

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)
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jan 2017 TM01 Termination of appointment of Alistair Michael Pretty as a director on 7 May 2016
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 110
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 110
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Nov 2014 CH03 Secretary's details changed for Timothy Stuart Pretty on 3 November 2014
07 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 110
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 110.0
29 Mar 2011 AP01 Appointment of Alistair Michael Pretty as a director
24 Mar 2011 CH01 Director's details changed for Timothy Guy Pretty on 25 February 2011
24 Mar 2011 CH01 Director's details changed for Richard Pretty on 25 February 2011
24 Mar 2011 CH03 Secretary's details changed for Timothy Stuart Pretty on 25 February 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Feb 2011 AD01 Registered office address changed from Edgewood Sale Green Droitwich Worcestershire WR9 7LN on 24 February 2011
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 110
19 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
20 Apr 2010 AP01 Appointment of Richard Pretty as a director
07 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009