Advanced company searchLink opens in new window

OWEN PUGH CIVIL ENGINEERING LIMITED

Company number 03104421

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2016 CERTNM Company name changed owen pugh gdc LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
12 Dec 2015 AA Full accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 112
15 Oct 2015 CH01 Director's details changed for Mr Robin Scott Armstrong on 1 December 2009
21 May 2015 MR01 Registration of charge 031044210004, created on 21 May 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2015 AP01 Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015
20 Feb 2015 AUD Auditor's resignation
18 Feb 2015 AUD Auditor's resignation
09 Jan 2015 AA Full accounts made up to 31 March 2014
06 Jan 2015 TM01 Termination of appointment of Sally Robinson as a director on 6 January 2015
20 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 112
18 Feb 2014 TM01 Termination of appointment of Peter Samuel as a director
13 Nov 2013 AA Full accounts made up to 31 March 2013
08 Nov 2013 AD01 Registered office address changed from Shibdon Business Park Cowen Road Blaydon Tyne & Wear NE21 5TX on 8 November 2013
17 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 112
17 Oct 2013 AP01 Appointment of Mr Peter Bell Samuel as a director
17 Oct 2013 TM01 Termination of appointment of Grahame White as a director
10 Sep 2013 AP03 Appointment of Katherine Anne Dickie as a secretary
10 Sep 2013 TM02 Termination of appointment of John Dickson as a secretary
25 Oct 2012 AA Full accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
22 Nov 2011 AA Full accounts made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Mrs Sally Robinson as a director