- Company Overview for PATRICK UREN COMMERCIALS LIMITED (05299631)
- Filing history for PATRICK UREN COMMERCIALS LIMITED (05299631)
- People for PATRICK UREN COMMERCIALS LIMITED (05299631)
- Charges for PATRICK UREN COMMERCIALS LIMITED (05299631)
- More for PATRICK UREN COMMERCIALS LIMITED (05299631)
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) |
---|---|---|---|
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Patrick Uren on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Emma Uren on 1 October 2009 | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Nov 2007 | 363a | Return made up to 29/11/07; full list of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Jan 2007 | 363s |
Return made up to 29/11/06; full list of members
|
|
29 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
21 Jun 2006 | 287 | Registered office changed on 21/06/06 from: 17 treleigh industrial estate jon davey drive redruth cornwall TR16 4AX | |
01 Jun 2006 | 363s | Return made up to 29/11/05; full list of members | |
16 May 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2005 | 288a | New director appointed | |
29 Apr 2005 | 88(2)R | Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 | |
26 Jan 2005 | 225 | Accounting reference date extended from 30/11/05 to 31/12/05 | |
18 Jan 2005 | 395 | Particulars of mortgage/charge | |
06 Dec 2004 | 288a | New secretary appointed | |
06 Dec 2004 | 288a | New director appointed | |
29 Nov 2004 | 288b | Secretary resigned | |
29 Nov 2004 | 288b | Director resigned | |
29 Nov 2004 | NEWINC | Incorporation |