PICKERING AND PURLE CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
26/02/2526 February 2025 | Change of details for Mr Andrew James Pickering as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Andrew James Pickering on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Andrew James Pickering as a person with significant control on 2025-02-25 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Cessation of Robert Victor Harry Purle as a person with significant control on 2023-03-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Change of details for Mr Robert Victor Harry Purle as a person with significant control on 2023-02-24 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
04/01/184 January 2018 | 01/03/17 STATEMENT OF CAPITAL GBP 4 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PURLE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PICKERING / 27/02/2017 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PURLE / 27/02/2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PURLE / 04/12/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 2 |
04/12/154 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
12/08/1512 August 2015 | DIRECTOR APPOINTED MR ROBERT VICTOR HARRY PURLE |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
06/09/136 September 2013 | DIRECTOR APPOINTED MR ANDREW JAMES PICKERING |
01/08/131 August 2013 | COMPANY NAME CHANGED J. PURLE JOINERY LIMITED CERTIFICATE ISSUED ON 01/08/13 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PURLE / 11/06/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 12 EXCHANGE STREET RETFORD NOTTS DN22 6BL |
06/09/056 September 2005 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: THE OLD COACH HOUSE 2 MARKET PLACE RETFORD NOTTINGHAMSHIRE DN22 6DR |
17/06/0517 June 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
04/07/034 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company