Advanced company searchLink opens in new window

PUMABUILD LIMITED

Company number 05645658

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)
21 Feb 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
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