Date | Description |
2024-11-30 |
delete address New Brunswick Street,
Thornes,
Wakefield,
West Yorkshire
WF1 5QR |
2024-11-30 |
delete fax 01924 335599 |
2024-11-30 |
delete phone 01924 335558 |
2024-11-30 |
insert address 14a Fir Tree Lane,
Groby,
Leicester,
LE6 0FH |
2024-11-30 |
insert address 531 DENBY DALE ROAD WEST • CALDER GROVE • WAKEFIELD • WF4 3ND |
2024-11-30 |
insert phone 0116 2622221 |
2024-11-30 |
update primary_contact New Brunswick Street,
Thornes,
Wakefield,
West Yorkshire
WF1 5QR => 14a Fir Tree Lane,
Groby,
Leicester,
LE6 0FH |
2024-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2024 FROM
C/O DECORMAX LIMITED
PETRIC CONTRACTS LIMITED NEW BRUNSWICK STREET
THORNES
WAKEFIELD
WEST YORKSHIRE
WF1 5QR |
2024-08-20 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES |
2024-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-07-15 |
update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 100 |
2024-07-15 |
update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 102 |
2024-07-15 |
update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 103 |
2024-07-15 |
update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 104 |
2024-07-12 |
update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 101 |
2024-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC JOHNSON |
2024-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 19/04/2024 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-10 |
update statutory_documents 31/12/22 STATEMENT OF CAPITAL GBP 40 |
2023-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER JOHNSON / 31/12/2022 |
2023-01-24 |
update statutory_documents CESSATION OF ERIC ROBERT JOHNSON AS A PSC |
2023-01-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-12-08 |
update statutory_documents DIRECTOR APPOINTED PETER JOHNSON |
2022-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHNSON |
2022-10-06 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-01 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-23 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-01-04 |
delete source_ip 83.223.106.8 |
2019-01-04 |
insert source_ip 83.223.106.41 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-18 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
2018-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 31/03/2018 |
2018-05-21 |
update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 100 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-03 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2015-11-08 |
delete address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE |
2015-11-08 |
insert address PETRIC CONTRACTS LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE WF1 5QR |
2015-11-08 |
update reg_address_care_of null => DECORMAX LIMITED |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-11-08 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-11-01 |
delete address New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW |
2015-11-01 |
delete fax +44(0)1924 335599 |
2015-11-01 |
delete phone +44(0)116 262 2221 |
2015-11-01 |
delete phone +44(0)1924 33555 8 |
2015-11-01 |
insert address New Brunswick Street,
Thornes,
Wakefield,
West Yorkshire
WF1 5QR |
2015-11-01 |
insert alias Petric Contracts Ltd |
2015-11-01 |
update primary_contact New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW => New Brunswick Street,
Thornes,
Wakefield,
West Yorkshire
WF1 5QR |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
C/O DECORMAX LIMITED
PETRIC CONTRACTS LIMITED NEW BRUNSWICK STREET
THORNES
WAKEFIELD
WEST YORKSHIRE
WF1 5QR
ENGLAND |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
DECORMAX LIMITED NEW BRUNSWICK STREET
THORNES
WAKEFIELD
WEST YORKSHIRE |
2015-10-30 |
update statutory_documents 26/07/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-26 |
delete source_ip 82.165.109.228 |
2015-08-26 |
insert source_ip 83.223.106.8 |
2015-08-26 |
update robots_txt_status www.petriccontracts-ltd.com: 200 => 404 |
2015-01-16 |
insert address New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW |
2015-01-16 |
insert alias Petric Contracts Limited |
2015-01-16 |
insert fax +44(0)1924 335599 |
2015-01-16 |
insert phone +44(0)116 262 2221 |
2015-01-16 |
insert phone +44(0)1924 33555 8 |
2015-01-16 |
update primary_contact null => New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE UNITED KINGDOM |
2014-09-07 |
insert address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-15 |
update statutory_documents 26/07/14 FULL LIST |
2014-06-07 |
delete address UNIT 14 HORBURY BRIDGE MILLS BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE ENGLAND WF4 5RW |
2014-06-07 |
insert address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE UNITED KINGDOM |
2014-06-07 |
update registered_address |
2014-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 29/05/2014 |
2014-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
UNIT 14 HORBURY BRIDGE MILLS
BRIDGE ROAD HORBURY
WAKEFIELD
WEST YORKSHIRE
WF4 5RW
ENGLAND |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-08-01 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-07-29 |
update statutory_documents 26/07/13 FULL LIST |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 43320 - Joinery installation |
2013-06-22 |
insert sic_code 43341 - Painting |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-08-13 |
update statutory_documents 26/07/12 FULL LIST |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
UNIT 14 HORBURY BRIDGE MILLS
BRIDGE ROAD HORBURY
WAKEFIELD
WEST YORKSHIRE
WF4 5RW
ENGLAND |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
UNIT 21A WAKEFIELD COMMERCIAL PARK
BRIDGE ROAD HORBURY
WAKEFIELD
WF4 5NW
UNITED KINGDOM |
2011-08-17 |
update statutory_documents 26/07/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-06 |
update statutory_documents CURRSHO FROM 31/07/2011 TO 31/03/2011 |
2010-07-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |