- Company Overview for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- Filing history for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- People for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- Charges for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- More for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
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) |
---|---|---|---|
16 Oct 2007 | 363a | Return made up to 13/10/07; full list of members | |
06 Sep 2007 | 395 | Particulars of mortgage/charge | |
13 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
20 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 May 2007 | 395 | Particulars of mortgage/charge | |
31 Mar 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Oct 2006 | 363a | Return made up to 13/10/06; full list of members | |
06 Sep 2006 | 395 | Particulars of mortgage/charge | |
16 May 2006 | 395 | Particulars of mortgage/charge | |
07 Mar 2006 | 395 | Particulars of mortgage/charge | |
09 Feb 2006 | 288b | Secretary resigned | |
30 Jan 2006 | 288a | New secretary appointed | |
07 Dec 2005 | 225 | Accounting reference date shortened from 31/10/06 to 30/06/06 | |
05 Dec 2005 | 288a | New director appointed | |
14 Oct 2005 | 288a | New secretary appointed | |
14 Oct 2005 | 288a | New director appointed | |
14 Oct 2005 | 288b | Secretary resigned | |
14 Oct 2005 | 287 | Registered office changed on 14/10/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN | |
14 Oct 2005 | 288b | Director resigned | |
13 Oct 2005 | NEWINC | Incorporation |