- Company Overview for PRECISION POURED CONCRETE LIMITED (05999873)
- Filing history for PRECISION POURED CONCRETE LIMITED (05999873)
- People for PRECISION POURED CONCRETE LIMITED (05999873)
- Charges for PRECISION POURED CONCRETE LIMITED (05999873)
- Insolvency for PRECISION POURED CONCRETE LIMITED (05999873)
- More for PRECISION POURED CONCRETE LIMITED (05999873)
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
|
|
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
|
|
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
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
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 |