PETER R REALISATIONS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/09/1324 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/09/1324 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED P M R CONSTRUCTION CO. LIMITED
CERTIFICATE ISSUED ON 16/09/13

View Document

25/07/1325 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL RATCLIFFE / 28/06/2012

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 29 MOMUS BOULEVARD BINLEY ROAD COVENTRY W MIDLANDS CV2 5NA

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL RATCLIFFE / 22/06/2011

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/099 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FLYNN

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY PETER RATCLIFFE

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLYNN / 28/07/2009

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: G OFFICE CHANGED 13/08/98 SPINNEY COTTAGE LITTLE LAWFORD RUGBY CV23 0JJ

View Document

11/08/9711 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 COMPANY NAME CHANGED P M R CONSTRUCTION (COV) LIMITED CERTIFICATE ISSUED ON 01/02/96

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 25/07/95; 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

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 30/06/91; CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

18/03/9118 March 1991 SEC.320 27/02/91

View Document

18/03/9118 March 1991 50 �1 27/02/91

View Document

18/03/9118 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9118 March 1991 � IC 100/50 27/02/91 � SR 50@1=50

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 21/06/89; NO CHANGE OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 14/07/88; NO CHANGE OF MEMBERS

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

17/10/8617 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

20/05/8520 May 1985 PARTICULARS OF MORTGAGE/CHARGE

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