Advanced company searchLink opens in new window

PRICE & PIERCE FOREST PRODUCTS LTD

Company number 03841742

Filter by category

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)
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
  • GBP 251,200
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
  • GBP 251,200
04 Jul 2014 AA Full accounts made up to 31 December 2013
14 May 2014 MR01 Registration of charge 038417420004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 251,200
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
  • RES15 ‐ Change company name resolution on 2012-06-28
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