- Company Overview for T G PRETTY CONSTRUCTION LIMITED (04753871)
- Filing history for T G PRETTY CONSTRUCTION LIMITED (04753871)
- People for T G PRETTY CONSTRUCTION LIMITED (04753871)
- More for T G PRETTY CONSTRUCTION LIMITED (04753871)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |