About

Registered Number: 04923958
Date of Incorporation: 07/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 7a King Street, Frome, Somerset, BA11 1BH,

 

Punch It Up Ltd was registered on 07 October 2003 with its registered office in Somerset, it's status at Companies House is "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Mandy Jane 13 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MONGER, David 29 October 2003 23 May 2008 1
CLINK LIMITED 23 May 2008 20 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 17 January 2020
PSC04 - N/A 29 October 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 24 April 2012
TM02 - Termination of appointment of secretary 12 December 2011
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 23 March 2010
AD01 - Change of registered office address 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH04 - Change of particulars for corporate secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH04 - Change of particulars for corporate secretary 02 November 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
353 - Register of members 20 October 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.