PUMABUILD LIMITED
Status | ACTIVE |
Company No. | 05645658 |
Category | Private Limited Company |
Incorporated | 06 Dec 2005 |
Age | 18 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PUMABUILD LIMITED is an active private limited company with number 05645658. It was incorporated 18 years, 6 months, 10 days ago, on 06 December 2005. The company address is Unit 2 Middlemore Business Park Unit 2 Middlemore Business Park, Aldridge, WS9 8DR, England.
Company Fillings
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-23
Officer name: Audrey Ann Farmer
Documents
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 01 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Alan Maurice Farmer
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
Old address: Units 5 Holford Drive Perry Barr Birmingham B42 2TU
New address: Unit 2 Middlemore Business Park Middlemore Lane West Aldridge WS9 8DR
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Alan Maurice Farmer
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Audrey Ann Farmer
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from units 1 & 2 howard centre paper mill end aldridge road, great barr birmingham B44 8NH united kingdom
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from ryelands lodge, catton swadlincote derbyshire DE12 8LW
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: 14 adelaide drive cannock staffordshire WS12 2GP
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/06-01/11/06 £ si 999@1=999 £ ic 1/1000
Documents
Accounts with accounts type dormant
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/03/06
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 06/01/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
96 PRIORY ROAD,SUTTON,SM3 8LN
Number: | 07279505 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCK HOUSE,GOOLE,DN14 5BA
Number: | 11945491 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE DOWN BALLSDOWN,GODALMING,GU8 4XJ
Number: | 06000378 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WIGMORE STREET,LONDON,W1U 1QY
Number: | 05798195 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST BUILDING COMPANY LIMITED
UNIT 22 SHIPYARD IND ESTATE,FAVERSHAM,ME13 7DZ
Number: | 01786838 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HIGH STREET,AMERSHAM,HP7 0DY
Number: | 07322425 |
Status: | ACTIVE |
Category: | Private Limited Company |