- Company Overview for PIC CONSTRUCTION LIMITED (05510140)
- Filing history for PIC CONSTRUCTION LIMITED (05510140)
- People for PIC CONSTRUCTION LIMITED (05510140)
- Charges for PIC CONSTRUCTION LIMITED (05510140)
- Insolvency for PIC CONSTRUCTION LIMITED (05510140)
- More for PIC CONSTRUCTION LIMITED (05510140)
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) |
---|---|---|---|
01 Dec 2015 | AD01 | Registered office address changed from Bryher Cottage Ryall Grove Upton-upon-Severn Worcestershire WR8 0PP to Midway House Staverton Technology Park Herrick Way Cheltenham Glos GL51 6TQ on 1 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
14 May 2013 | TM01 | Termination of appointment of David Herbert as a director | |
14 May 2013 | AP01 | Appointment of Mrs Louise Herbert as a director | |
12 Apr 2013 | CH03 | Secretary's details changed for Louise Elizabeth Herbert on 12 April 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Bryher Cottage the Grove Ryall Upton-upon-Severn Worcester WR8 0PL England on 11 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr David Jay Herbert on 10 April 2013 | |
21 Mar 2013 | CH01 | Director's details changed for David Roy Herbert on 20 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from 1 the Grove, Ryall Grove Upton upon Severn Worcester WR8 0PL on 21 March 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 16 May 2011
|
|
04 Aug 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Aug 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 16 May 2011
|
|
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 16 May 2011
|
|
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for David Roy Herbert on 1 October 2009 |