PROCTER BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 ORDER OF COURT TO WIND UP

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA BRASSINGTON

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DAVID TIMOTHY BRASSINGTON

View Document

29/01/1429 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

05/08/125 August 2012 REGISTERED OFFICE CHANGED ON 05/08/2012 FROM CLARKE HOUSE FARM WEST LANE BAILDON SHIPLEY WEST YORKSHIRE BD17 5DH ENGLAND

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BRASSINGTON

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/115 January 2011 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA GEORGINA BRASSINGTON / 01/09/2010

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 29 DALE PARK GARDENS COOKRIDGE LEEDS WEST YORKSHIRE LS16 7PT

View Document

27/04/1027 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 Annual return made up to 7 September 2009 with full list of shareholders

View Document

02/02/102 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

07/02/097 February 2009 SECRETARY RESIGNED ARTHUR DUCE

View Document

07/02/097 February 2009 DIRECTOR'S PARTICULARS SANDRA BRASSINGTON

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2006

View Document

15/01/0915 January 2009 DISS40 (DISS40(SOAD))

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S PARTICULARS SANDRA SHAW

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 First Gazette

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 47 ST MARGARETS AVENUE HORSFORTH LEEDS LS18 5RZ

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 07/09/95; 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

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/10/9425 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/10/909 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

05/11/805 November 1980 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