PERIOD BUILDING RESTORATION LIMITED
Status | ACTIVE |
Company No. | 05245819 |
Category | Private Limited Company |
Incorporated | 29 Sep 2004 |
Age | 19 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PERIOD BUILDING RESTORATION LIMITED is an active private limited company with number 05245819. It was incorporated 19 years, 8 months, 4 days ago, on 29 September 2004. The company address is 1 Pumpkin Hall 1 Pumpkin Hall, Dunmow, CM6 2EQ, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
Old address: 5 Daunces Mead Saffron Walden Essex CB11 3FY England
New address: 1 Pumpkin Hall Grange Green, Tilty Dunmow Essex CM6 2EQ
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2017
Action Date: 20 Aug 2017
Category: Address
Type: AD01
Old address: Ketteridges Wood End Widdington Saffron Walden Essex CB11 3SN
New address: 5 Daunces Mead Saffron Walden Essex CB11 3FY
Change date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: 6 Barrells Down Road Bishop's Stortford Hertfordshire CM23 2SU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 23 Oct 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver John Dorsett
Change date: 2011-09-09
Documents
Change person secretary company with change date
Date: 23 Oct 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-09
Officer name: Lynn Dorsett
Documents
Change registered office address company with date old address
Date: 23 Oct 2011
Action Date: 23 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-23
Old address: Willow Thatch, 319 Birchanger Lane, Bishops Stortford Herts CM23 5QR
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver John Dorsett
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/09/04--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
D RYAN CATERING SERVICES LIMITED
5 KINGFISHER CLOSE,LEEDS,LS17 8XB
Number: | 10551697 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MAIN STREET,YORK,YO19 6QD
Number: | 09481723 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
J.B. NICOL CONTROL & INSTRUMENTATION SERVICES LTD.
15 THIRD AVENUE,GLASGOW,G66 5EA
Number: | SC176384 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 06646363 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RYLEYS SCHOOL,ALDERLEY EDGE,SK9 7UY
Number: | 00895208 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 10257766 |
Status: | ACTIVE |
Category: | Private Limited Company |