PRINGLE BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

19/11/2119 November 2021 Liquidators' statement of receipts and payments to 2021-10-04

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM STEPHENSON WAY BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN PRINGLE / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN PRINGLE / 17/12/2019

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRINGLE / 04/02/2020

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SEAN PRINGLE / 04/02/2020

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRINGLE / 19/02/2018

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED DAVID SEAN PRINGLE

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SEAN PRINGLE / 26/10/2012

View Document

18/04/1318 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRINGLE / 19/02/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

24/04/1224 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRINGLE / 19/02/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 19/02/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SEAN PRINGLE / 19/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR DAVID SEAN PRINGLE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRINGLE / 01/12/2007

View Document

03/12/083 December 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 01/12/2007

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL BROWN

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD, JARROW TYNE & WEAR NE32 5AZ

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/O NEWTON BROWN & CO HENRY STUDDY HOUSE 139 BEDE BURN ROAD JARROW TYNE & WEAR NE32 5AZ

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 10 WINDSOR TERRACE SCOTLAND GATE CHOPPINGTON NORTHUMBERLAND NE62 5SZ

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: STEVENSON WAY BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DQ

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS; AMEND

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 41 GORDON TERRACE STAKEFORD CHOPPINGTON NORTHUMBERLAND NE62 5UE

View Document

05/05/945 May 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: UNIT 4 BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DG

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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