Advanced company searchLink opens in new window

SAUNDERS & PUGHE LIMITED

Company number 05430079

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)
01 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
24 May 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
07 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Marianne Louise Pughe on 20 April 2010
23 Apr 2010 CH01 Director's details changed for Robert Steven Pughe on 20 April 2010
11 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
14 May 2009 363a Return made up to 20/04/09; full list of members
21 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
12 May 2008 363a Return made up to 20/04/08; full list of members
18 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
26 Apr 2007 363a Return made up to 20/04/07; full list of members
02 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
27 Apr 2006 363s Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Apr 2005 88(2)R Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2
29 Apr 2005 288b Secretary resigned;director resigned
29 Apr 2005 288b Director resigned
29 Apr 2005 287 Registered office changed on 29/04/05 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG