Advanced company searchLink opens in new window

ROBERT PURVIS CONSULTANTS LIMITED

Company number 06947331

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)
01 Oct 2016 AD01 Registered office address changed from 8 Clyde Avenue Keynsham Bristol BS31 1PZ to C/O Bsg Valentine 7-12 Tavistock Square London WC1H 9BQ on 1 October 2016
12 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 7,000
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,000
15 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 7,000
30 Jun 2014 TM01 Termination of appointment of Hugh Colver as a director
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jan 2014 TM01 Termination of appointment of Michael Jackson as a director
08 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
04 Jul 2013 CERTNM Company name changed robert purvis enterprises LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
04 Jul 2013 CONNOT Change of name notice
11 Jun 2013 AD01 Registered office address changed from 1St Floor Thorpe House 29 Broad Street Hereford HR4 9AR United Kingdom on 11 June 2013
02 May 2013 CH01 Director's details changed for Mr Robert George Purvis on 1 May 2013
01 May 2013 TM02 Termination of appointment of Merrivale Accounting Services as a secretary
01 May 2013 AP03 Appointment of Mr Christopher Deft as a secretary
20 Feb 2013 TM01 Termination of appointment of David Thorp as a director
07 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Oct 2012 AD01 Registered office address changed from Hazelwood Twyn Argoed Raglan Usk Gwent NP15 2EY United Kingdom on 8 October 2012
01 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 June 2012
24 Jul 2012 AP01 Appointment of Mr Hugh Colver as a director
23 Jul 2012 AP01 Appointment of Mr David John Thorp as a director
12 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 August 2012
12 Jul 2012 CH04 Secretary's details changed for Merrivale Accounting Services on 1 June 2012
12 Jul 2012 AP01 Appointment of Avm Michael Jackson as a director