PRICE & PIERCE FOREST PRODUCTS LTD
Company number 03841742
- Company Overview for PRICE & PIERCE FOREST PRODUCTS LTD (03841742)
- Filing history for PRICE & PIERCE FOREST PRODUCTS LTD (03841742)
- People for PRICE & PIERCE FOREST PRODUCTS LTD (03841742)
- Charges for PRICE & PIERCE FOREST PRODUCTS LTD (03841742)
- More for PRICE & PIERCE FOREST PRODUCTS LTD (03841742)
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) |
---|---|---|---|
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | MR01 |
Registration of charge 038417420004
|
|
14 May 2014 | MR01 | Registration of charge 038417420005 | |
10 May 2014 | MR04 | Satisfaction of charge 2 in full | |
01 May 2014 | MR01 | Registration of charge 038417420003 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
20 Sep 2013 | AD01 | Registered office address changed from 3Rd Floor Grifin House West Street Woking Surrey GU21 6BS England on 20 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from 1St Floor Cavendish House 40 Goldsworth Road Woking Surrey GU21 6JT on 20 September 2013 | |
14 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
02 Jul 2012 | CERTNM |
Company name changed price & pierce softwoods LIMITED\certificate issued on 02/07/12
|
|
02 Jul 2012 | CONNOT | Change of name notice | |
13 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
20 Apr 2012 | AP01 | Appointment of Kenneth Mckenzie Buchanan as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Taras Sawula as a director | |
20 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Oct 2010 | AP01 | Appointment of Mr Taras William Sawula as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Russell York as a director | |
15 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Russell York on 14 September 2010 |