About

Registered Number: 05374719
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Grange, Tregellas Road, Mullion, Cornwall, TR12 7DQ

 

Based in Cornwall, Adrian Punter Construction Ltd was registered on 24 February 2005, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 April 2020
MR01 - N/A 10 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 December 2018
DISS40 - Notice of striking-off action discontinued 27 March 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 17 February 2009
AAMD - Amended Accounts 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AAMD - Amended Accounts 05 April 2008
AA - Annual Accounts 07 February 2008
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
363a - Annual Return 22 March 2007
363s - Annual Return 07 June 2006
225 - Change of Accounting Reference Date 22 March 2006
363a - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
395 - Particulars of a mortgage or charge 21 October 2005
395 - Particulars of a mortgage or charge 31 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

Legal mortgage 13 October 2005 Outstanding

N/A

Debenture 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.