P.J.R. CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/06/1619 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
07/06/137 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM ORCHARD PLACE 183 WALSALL RD,GREAT WYRLEY WALSALL WS6 6NL |
28/06/1228 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
21/06/1121 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | APPOINTMENT TERMINATED, SECRETARY NATALIE WALKER |
05/07/105 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH ROCHELLE / 25/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROCHELLE / 22/07/2008 |
19/08/0819 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE WALKER / 22/07/2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | COMPANY NAME CHANGED PAUL ROCHELLE CARPENTER & JOINER LIMITED CERTIFICATE ISSUED ON 19/11/07 |
17/06/0717 June 2007 | NEW SECRETARY APPOINTED |
17/06/0717 June 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | DIRECTOR RESIGNED |
30/05/0730 May 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | 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