PURDY CONTRACTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Kinovo Plc as a person with significant control on 2025-07-17

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2024-03-31

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2022-01-06

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

18/01/2418 January 2024 Director's details changed for John Lord on 2021-02-01

View Document

28/09/2328 September 2023 Full accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Termination of appointment of Dennis Peter Pickett as a director on 2021-09-23

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018302830006

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018302830005

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / BILBY PLC / 11/07/2019

View Document

11/07/1911 July 2019 CORPORATE SECRETARY APPOINTED ONE ADVISORY LIMITED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR DAVID MICHAEL ALEXANDER BULLEN

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR CLIVE JONATHAN LOVETT

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLINGHAM

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED JOHN LORD

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE VENEBLES / 13/09/2018

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP COPOLO

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HORLOCK

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY KATIE O'REILLY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE O'REILLY

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BRUCE

View Document

14/06/1614 June 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

26/05/1626 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 SECRETARY APPOINTED KATIE O'REILLY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HORLOCK

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS KATIE O'REILLY

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018302830006

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018302830007

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018302830005

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018302830004

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DAVID THOMAS ELLINGHAM

View Document

15/07/1515 July 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PHILIP JOHN COPOLO

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR GARY STEVEN BRUCE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PETER PICKETT / 14/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED LEE VENEBLES

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM MOTT STREET HIGH BEECH LONDON E4 7RW

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WIGG

View Document

17/06/0817 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

14/04/0814 April 2008 ADOPT ARTICLES 28/03/2008

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 1-3 SAINT JAMES CHAMBERS NORTH MALL LONDON N9 0UD

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: 14/15 ST JAMES CHAMBERS NORTH MALL EDMONTON GREEN LONDON N9 0UD

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

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 REGISTERED OFFICE CHANGED ON 28/06/86 FROM: 57 CALDER AVENUE BROOKMANS PARK HERTS

View Document

28/06/8628 June 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

05/07/845 July 1984 CERTIFICATE OF INCORPORATION

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