PETER R HOLMES BUILDING & GROUNDWORKS LTD

Company Documents

DateDescription
02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/12/1331 December 2013 PREVEXT FROM 31/03/2013 TO 05/04/2013

View Document

19/06/1319 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/06/1319 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SAIL ADDRESS CREATED

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HOLMES / 03/05/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HOLMES / 12/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM LAMPRETTON HOUSE ST CLEER LISKEARD CORNWALL PL14 6RR

View Document

27/05/1027 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HOLMES / 12/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: LAMPRETTEN HOUSE ST CLEER LISKEARD CORNWALL PL14 6RR

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S PARTICULARS PETER HOLMES

View Document

28/08/0828 August 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: LANPRETTON HOUSE, ST. CLEER, LISKEARD CORNWALL PL14 6RR

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR PETER RICHARD HOLMES

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED CREDITREFORM (DIRECTORS) LIMITED

View Document

15/05/0815 May 2008 SECRETARY RESIGNED CREDITREFORM (SECRETARIES) LIMITED

View Document

12/05/0812 May 2008 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