Advanced company searchLink opens in new window

PNF BUILDERS MERCHANT LIMITED

Company number 08112773

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)
18 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 TM01 Termination of appointment of Michael Fletcher as a director on 11 August 2014
20 Aug 2014 TM01 Termination of appointment of Keith Lewis Fletcher as a director on 11 August 2014
25 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 11,000
25 Jul 2014 AD03 Register(s) moved to registered inspection location 11 Victoria Road Elland West Yorkshire HX5 0AE
25 Jul 2014 AD02 Register inspection address has been changed to 11 Victoria Road Elland West Yorkshire HX5 0AE
25 Jul 2014 CH01 Director's details changed for Mr James Peter Noble on 1 November 2013
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 11,000
03 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 9,150
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 150
18 Jan 2013 AP01 Appointment of Keith Lewis Fletcher as a director
10 Jan 2013 TM02 Termination of appointment of Frances Broadhead as a secretary
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 November 2012
  • GBP 150
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted