PLUMBTREE BUILDING SERVICES LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRINGTON-MILLER

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN BARRINGTON-MILLER / 01/05/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
14 VICARAGE CLOSE
OXFORD
OX4 4PL
UNITED KINGDOM

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information