- Company Overview for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
- Filing history for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
- People for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
- More for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |