D P PARTLOW COMPLETE BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
24/03/1524 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/03/1516 March 2015 | APPLICATION FOR STRIKING-OFF |
13/02/1513 February 2015 | Annual return made up to 12 August 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/09/137 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/08/1119 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL PETER PARTLOW / 01/01/2010 |
09/09/109 September 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/0925 August 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/08/0829 August 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/09/077 September 2007 | LOCATION OF REGISTER OF MEMBERS |
07/09/077 September 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/08/0625 August 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/06/0616 June 2006 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: G OFFICE CHANGED 16/06/06 52 HOLLY LANE WALSALL WOOD WALSALL WEST MIDLANDS WS9 9JQ |
16/06/0616 June 2006 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
04/11/054 November 2005 | SECRETARY'S PARTICULARS CHANGED |
04/11/054 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/09/058 September 2005 | NEW DIRECTOR APPOINTED |
08/09/058 September 2005 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: G OFFICE CHANGED 08/09/05 THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ |
08/09/058 September 2005 | NEW SECRETARY APPOINTED |
08/09/058 September 2005 | SECRETARY RESIGNED |
08/09/058 September 2005 | DIRECTOR RESIGNED |
12/08/0512 August 2005 | 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