Advanced company searchLink opens in new window

PIC CONSTRUCTION LIMITED

Company number 05510140

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)
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
  • GBP 420
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
  • GBP 420
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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
  • GBP 420
04 Aug 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a second filing of the SH01 registered on 01/07/2011.
04 Aug 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a second filing of the SH01 registered on 01/07/2011.
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 230
  • ANNOTATION This document was second filed on 04/08/2011.
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 420
  • ANNOTATION This document was second filed on 04/08/2011.
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