Download leads from Nexok and grow your business. Find out more

Putlock Chimney Systems Limited

Documents

Total Documents159
Total Pages658

Filing History

5 January 2021Total exemption full accounts made up to 31 July 2020
15 September 2020Confirmation statement made on 13 August 2020 with updates
24 October 2019Total exemption full accounts made up to 31 July 2019
16 August 2019Confirmation statement made on 13 August 2019 with updates
12 February 2019Total exemption full accounts made up to 31 July 2018
17 August 2018Confirmation statement made on 13 August 2018 with updates
14 February 2018Satisfaction of charge 2 in full
5 January 2018Total exemption full accounts made up to 31 July 2017
5 January 2018Total exemption full accounts made up to 31 July 2017
13 September 2017Registered office address changed from Units 2 - 4 , Dolphin Park Ardglen Trading Estate Whitchurch Hampshire RG28 7BB United Kingdom to Unit 2-4 Dolphin Park Ardglen Trading Estate Whitchurch Hampshire RG28 7BB on 13 September 2017
13 September 2017Registered office address changed from Units 2 - 4 , Dolphin Park Ardglen Trading Estate Whitchurch Hampshire RG28 7BB United Kingdom to Unit 2-4 Dolphin Park Ardglen Trading Estate Whitchurch Hampshire RG28 7BB on 13 September 2017
4 September 2017Confirmation statement made on 13 August 2017 with updates
4 September 2017Registered office address changed from Units 1-4 Ardglen Trading Estate Whitchurch Hampshire RG28 7BB to Units 2 - 4 , Dolphin Park Ardglen Trading Estate Whitchurch Hampshire RG28 7BB on 4 September 2017
4 September 2017Change of details for Mr Kenneth Lock as a person with significant control on 1 August 2017
4 September 2017Confirmation statement made on 13 August 2017 with updates
4 September 2017Registered office address changed from Units 1-4 Ardglen Trading Estate Whitchurch Hampshire RG28 7BB to Units 2 - 4 , Dolphin Park Ardglen Trading Estate Whitchurch Hampshire RG28 7BB on 4 September 2017
4 September 2017Change of details for Mr Kenneth Lock as a person with significant control on 1 August 2017
31 August 2017Change of details for Mr Garry Puttock as a person with significant control on 1 August 2017
31 August 2017Director's details changed for Mr Garry Michael Puttock on 1 August 2017
31 August 2017Director's details changed for Mr Garry Michael Puttock on 1 August 2017
31 August 2017Change of details for Mr Garry Puttock as a person with significant control on 1 August 2017
16 November 2016Total exemption small company accounts made up to 31 July 2016
16 November 2016Total exemption small company accounts made up to 31 July 2016
24 August 2016Confirmation statement made on 13 August 2016 with updates
24 August 2016Confirmation statement made on 13 August 2016 with updates
19 February 2016Total exemption small company accounts made up to 31 July 2015
19 February 2016Total exemption small company accounts made up to 31 July 2015
28 October 2015Director's details changed for Mr Garry Michael Puttock on 28 October 2015
28 October 2015Director's details changed for Mr Garry Michael Puttock on 28 October 2015
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
26 September 2014Total exemption small company accounts made up to 31 July 2014
26 September 2014Total exemption small company accounts made up to 31 July 2014
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
9 October 2013Total exemption small company accounts made up to 31 July 2013
9 October 2013Total exemption small company accounts made up to 31 July 2013
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
21 June 2013Termination of appointment of Cheryl Adams as a secretary
21 June 2013Termination of appointment of Cheryl Adams as a secretary
21 June 2013Registered office address changed from Unit 1 Ardglen Trading Estate Whitchurch Hampshire RG28 7BB on 21 June 2013
21 June 2013Registered office address changed from Unit 1 Ardglen Trading Estate Whitchurch Hampshire RG28 7BB on 21 June 2013
19 November 2012Total exemption small company accounts made up to 31 July 2012
19 November 2012Total exemption small company accounts made up to 31 July 2012
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 31 July 2011
1 March 2012Total exemption small company accounts made up to 31 July 2011
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
12 November 2010Total exemption small company accounts made up to 31 July 2010
12 November 2010Total exemption small company accounts made up to 31 July 2010
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
2 August 2010Director's details changed for Kenneth Lock on 1 June 2010
2 August 2010Secretary's details changed for Cheryl Adams on 1 June 2010
2 August 2010Director's details changed for Mr Garry Michael Puttock on 1 June 2010
2 August 2010Secretary's details changed for Cheryl Adams on 1 June 2010
2 August 2010Director's details changed for Mr Garry Michael Puttock on 1 June 2010
2 August 2010Director's details changed for Kenneth Lock on 1 June 2010
2 August 2010Director's details changed for Kenneth Lock on 1 June 2010
2 August 2010Secretary's details changed for Cheryl Adams on 1 June 2010
2 August 2010Director's details changed for Mr Garry Michael Puttock on 1 June 2010
11 November 2009Total exemption small company accounts made up to 31 July 2009
11 November 2009Total exemption small company accounts made up to 31 July 2009
14 August 2009Return made up to 14/08/09; full list of members
14 August 2009Return made up to 14/08/09; full list of members
20 January 2009Appointment terminated secretary shrewdchoice LTD
20 January 2009Total exemption small company accounts made up to 31 July 2008
20 January 2009Secretary appointed cheryl adams
20 January 2009Total exemption small company accounts made up to 31 July 2008
20 January 2009Appointment terminated secretary shrewdchoice LTD
20 January 2009Secretary appointed cheryl adams
18 August 2008Return made up to 15/08/08; full list of members
18 August 2008Return made up to 15/08/08; full list of members
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 June 2008Registered office changed on 02/06/2008 from beechey house 87/89 church street crowthorne berkshire RG45 7AW
2 June 2008Registered office changed on 02/06/2008 from beechey house 87/89 church street crowthorne berkshire RG45 7AW
25 March 2008Particulars of a mortgage or charge / charge no: 2
25 March 2008Particulars of a mortgage or charge / charge no: 2
11 October 2007Total exemption small company accounts made up to 31 July 2007
11 October 2007Total exemption small company accounts made up to 31 July 2007
20 August 2007Return made up to 10/08/07; full list of members
20 August 2007Return made up to 10/08/07; full list of members
5 December 2006Total exemption small company accounts made up to 31 July 2006
5 December 2006Total exemption small company accounts made up to 31 July 2006
24 August 2006Secretary's particulars changed
24 August 2006Return made up to 10/08/06; full list of members
24 August 2006Return made up to 10/08/06; full list of members
24 August 2006Secretary's particulars changed
22 November 2005Total exemption small company accounts made up to 31 July 2005
22 November 2005Total exemption small company accounts made up to 31 July 2005
31 August 2005Return made up to 10/08/05; full list of members
31 August 2005Return made up to 10/08/05; full list of members
27 October 2004Total exemption small company accounts made up to 31 July 2004
27 October 2004Total exemption small company accounts made up to 31 July 2004
24 August 2004Return made up to 10/08/04; full list of members
24 August 2004Return made up to 10/08/04; full list of members
19 March 2004Accounting reference date shortened from 30/09/04 to 31/07/04
19 March 2004Accounting reference date shortened from 30/09/04 to 31/07/04
19 February 2004Total exemption small company accounts made up to 30 September 2003
19 February 2004Total exemption small company accounts made up to 30 September 2003
5 December 2003New secretary appointed
5 December 2003Secretary resigned
5 December 2003New secretary appointed
5 December 2003Secretary resigned
11 September 2003Return made up to 10/08/03; full list of members
11 September 2003Return made up to 10/08/03; full list of members
25 April 2003Total exemption small company accounts made up to 30 September 2002
25 April 2003Total exemption small company accounts made up to 30 September 2002
9 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 January 2002Total exemption small company accounts made up to 30 September 2001
8 January 2002Total exemption small company accounts made up to 30 September 2001
12 October 2001Return made up to 10/08/01; full list of members
12 October 2001Return made up to 10/08/01; full list of members
11 January 2001Accounts for a small company made up to 30 September 2000
11 January 2001Accounts for a small company made up to 30 September 2000
30 August 2000Return made up to 10/08/00; full list of members
30 August 2000Return made up to 10/08/00; full list of members
23 February 2000Director's particulars changed
23 February 2000Director's particulars changed
18 January 2000Accounts for a small company made up to 30 September 1999
18 January 2000Accounts for a small company made up to 30 September 1999
23 November 1999Director's particulars changed
23 November 1999Secretary's particulars changed
23 November 1999Director's particulars changed
23 November 1999Secretary's particulars changed
24 September 1999Return made up to 10/08/99; full list of members
24 September 1999Return made up to 10/08/99; full list of members
7 January 1999Accounts for a small company made up to 30 September 1998
7 January 1999Accounts for a small company made up to 30 September 1998
19 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 July 1998Secretary resigned
10 July 1998New secretary appointed
10 July 1998New secretary appointed
10 July 1998Secretary resigned
19 January 1998Accounts for a small company made up to 30 September 1997
19 January 1998Accounts for a small company made up to 30 September 1997
7 August 1997Return made up to 10/08/97; no change of members
7 August 1997Return made up to 10/08/97; no change of members
4 December 1996Accounts for a small company made up to 30 September 1996
4 December 1996Accounts for a small company made up to 30 September 1996
6 September 1996Return made up to 10/08/96; no change of members
6 September 1996Return made up to 10/08/96; no change of members
28 December 1995Particulars of mortgage/charge
28 December 1995Particulars of mortgage/charge
13 November 1995Accounts for a small company made up to 30 September 1995
13 November 1995Accounts for a small company made up to 30 September 1995
9 August 1995Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
9 August 1995Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
11 April 1995Accounting reference date notified as 30/09
11 April 1995Accounting reference date notified as 30/09
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing