Advanced company searchLink opens in new window

PIHA FACADES LTD

Company number 04883210

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)
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 CERTNM Company name changed bruce mills LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
22 Oct 2013 CONNOT Change of name notice
18 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
05 Nov 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
05 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
10 Jul 2011 TM02 Termination of appointment of Jacqueline Mason as a secretary
25 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Bruce David Mills on 1 September 2010
19 Jan 2010 AR01 Annual return made up to 1 September 2009 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
23 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Dec 2008 288c Secretary's change of particulars / jacqueline mason / 18/12/2008
19 Dec 2008 363a Return made up to 01/09/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
22 Nov 2007 363s Return made up to 01/09/07; no change of members
06 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
13 Oct 2006 363a Return made up to 01/09/06; full list of members
12 Oct 2005 363s Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jul 2005 AA Total exemption small company accounts made up to 28 February 2005
08 Jul 2005 287 Registered office changed on 08/07/05 from: 5 ryde gardens yateley hampshire GU46 6PX