- Company Overview for PUMABUILD LIMITED (05645658)
- Filing history for PUMABUILD LIMITED (05645658)
- People for PUMABUILD LIMITED (05645658)
- More for PUMABUILD LIMITED (05645658)
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) |
---|---|---|---|
21 Feb 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Alan Maurice Farmer on 1 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Audrey Ann Farmer on 1 January 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from units 1 & 2 howard centre paper mill end aldridge road, great barr birmingham B44 8NH united kingdom | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from ryelands lodge, catton swadlincote derbyshire DE12 8LW | |
28 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jan 2008 | 363a | Return made up to 06/12/07; full list of members | |
03 May 2007 | 288c | Secretary's particulars changed | |
03 May 2007 | 287 | Registered office changed on 03/05/07 from: 14 adelaide drive cannock staffordshire WS12 2GP | |
02 Jan 2007 | 363a | Return made up to 06/12/06; full list of members | |
02 Jan 2007 | 288a | New director appointed | |
02 Jan 2007 | 88(2)R | Ad 01/11/06-01/11/06 £ si 999@1=999 £ ic 1/1000 | |
02 Jan 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
27 Jan 2006 | 225 | Accounting reference date shortened from 31/12/06 to 31/03/06 |