About

Registered Number: 06338182
Date of Incorporation: 09/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 85 Court Farm Road, Longwell Green, Bristol, BS30 9AE

 

Having been setup in 2007, P R Building Services Ltd has its registered office in Bristol. This company has 4 directors listed as Lewton, Diane, Lewton, Paul Douglas, West, Louise, West, Richard Stephen at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWTON, Paul Douglas 09 August 2007 - 1
WEST, Richard Stephen 09 August 2007 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
LEWTON, Diane 11 April 2011 - 1
WEST, Louise 09 August 2007 11 April 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 23 November 2017
CH03 - Change of particulars for secretary 12 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 04 October 2011
AR01 - Annual Return 19 September 2011
TM02 - Termination of appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AD01 - Change of registered office address 27 June 2011
AP03 - Appointment of secretary 27 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
225 - Change of Accounting Reference Date 03 October 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.