PURSLOWS BUILDING SURVEYORS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Change of details for Mr Paul Simon Purslow as a person with significant control on 2024-10-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

25/03/2425 March 2024 Appointment of Paul Simon Purslow as a secretary on 2024-03-18

View Document

25/03/2425 March 2024 Termination of appointment of Susan Christine Purslow as a secretary on 2024-03-18

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON PURSLOW

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/06/1719 June 2017 SECTION 175 QUOTED 17/05/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 4 April 2016

View Document

12/05/1612 May 2016 ADOPT ARTICLES 05/04/2016

View Document

12/05/1612 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE DRAPER

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD PURSLOW / 10/04/2015

View Document

10/04/1510 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MRS SUSAN CHRISTINE PURSLOW

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMON PURSLOW

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR PAUL SIMON PURSLOW

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD PURSLOW / 18/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HERBERT DRAPER / 18/03/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 NC INC ALREADY ADJUSTED 23/10/03

View Document

10/01/0410 January 2004 S366A DISP HOLDING AGM 23/10/03

View Document

10/01/0410 January 2004 £ NC 100/10000 23/10/

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 13 WEST STREET CROMER NORFOLK NR27 9HZ

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 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