AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
15915.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Bsg Valentine 7-12 Tavistock Square London WC1H 9BQ. Change occurred on Saturday 1st October 2016. Company's previous address: 8 Clyde Avenue Keynsham Bristol BS31 1PZ.
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st October 2016
filed on: 1st, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th January 2014
filed on: 12th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 4th, July 2013
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed robert purvis enterprises LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 1st July 2013
change of name
|
|
AD01 |
Change of registered office on Tuesday 11th June 2013 from 1St Floor Thorpe House 29 Broad Street Hereford HR4 9AR United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st May 2013) of a secretary
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 8th October 2012 from Hazelwood Twyn Argoed Raglan Usk Gwent NP15 2EY United Kingdom
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd July 2012.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 1st June 2012
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on Monday 27th June 2011
filed on: 7th, November 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2011
| resolution
|
Free Download
(1 page)
|
MISC |
Form 123
filed on: 4th, November 2011
| miscellaneous
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 3rd December 2010 from Clytha House, 44 New Street, Ross-on-Wye Herefordshire HR9 7DA England
filed on: 3rd, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 16th September 2010.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th September 2010.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Tuesday 29th June 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the county set LIMITEDcertificate issued on 20/09/09
filed on: 18th, September 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 28th July 2009 Secretary appointed
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2009
| incorporation
|
Free Download
(11 pages)
|