P R BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-09 with updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE LEWTON / 12/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 PREVEXT FROM 05/01/2011 TO 31/03/2011

View Document

19/09/1119 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MRS DIANE LEWTON

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE MEWS HOUNDS ROAD CHIPPING SODBURY BS37 6EE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE WEST

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 5 January 2010

View Document

14/09/1014 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS LEWTON / 09/08/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 5 January 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 5 January 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 05/01/08

View Document

09/08/079 August 2007 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