Advanced company searchLink opens in new window

PRECISION POURED CONCRETE LIMITED

Company number 05999873

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)
16 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 TM02 Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to The Old Railway Fishwick Street Rochdale OL16 5NA on 8 February 2016
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
22 Sep 2015 CH01 Director's details changed for Matthew David Haythorn on 22 September 2015
03 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 May 2015 CH01 Director's details changed for Dominic John Charlson on 14 May 2015
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
21 Aug 2014 AP04 Appointment of Tbd Associates Limited as a secretary on 21 August 2014
21 Aug 2014 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 3
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 4
20 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
27 Nov 2013 CH01 Director's details changed for Dominic John Charlson on 14 November 2013
25 Jul 2013 MR01 Registration of charge 059998730003
08 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Feb 2012 CH04 Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011
17 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011
17 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
19 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009