PITMAN BUILDING LIMITED
Status | ACTIVE |
Company No. | 07266622 |
Category | Private Limited Company |
Incorporated | 26 May 2010 |
Age | 14 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
PITMAN BUILDING LIMITED is an active private limited company with number 07266622. It was incorporated 14 years, 12 days ago, on 26 May 2010. The company address is Severn Lodge Farm New Passage Severn Lodge Farm New Passage, Bristol, BS35 4NG.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Jeremy Davies
Termination date: 2017-05-23
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-23
Officer name: Alison Joan Frances Davies
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Move registers to sail company with new address
Date: 15 Jun 2016
Category: Address
Type: AD03
New address: Holly Cottage over Lane Almondsbury Bristol BS32 4DF
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Change sail address company with new address
Date: 14 Jun 2016
Category: Address
Type: AD02
New address: Holly Cottage over Lane Almondsbury Bristol BS32 4DF
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Joan Frances Davies
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Jeremy Davies
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072666220002
Documents
Mortgage create with deed with charge number
Date: 05 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072666220001
Documents
Capital allotment shares
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-07-10
Documents
Capital allotment shares
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-07-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type dormant
Date: 10 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Change registered office address company with date old address
Date: 23 May 2011
Action Date: 23 May 2011
Category: Address
Type: AD01
Change date: 2011-05-23
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
GLENDEVON COTTAGE,FLACKWELL HEATH,HP10 9JJ
Number: | 09293155 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10199474 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 RADNOR ROAD,LONDON,SE15 6UR
Number: | 05309548 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUALS (ENTITLEMENT AND QUALITY EDUCATION FOR PUPILS WITH LEARNING DIFFICULTIES)
EQUALS C/O HADRIAN SCHOOL,NEWCASTLE UPON TYNE,NE30 6PY
Number: | 06343942 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GROSVENOR ESTATE INTERNATIONAL PROPERTIES
70 GROSVENOR STREET,,W1K 3JP
Number: | 00909588 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
26 CARTWRIGHT ROAD,NORTHAMPTON,NN2 6HF
Number: | 07939913 |
Status: | ACTIVE |
Category: | Private Limited Company |