About

Registered Number: 05602734
Date of Incorporation: 25/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 16 Whynot Lane, Andover, Hampshire, SP10 3ES

 

Established in 2005, Purbeck Civil Engineering Ltd has its registered office in Andover, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rogers, Samantha Clair Louise, Rogers, Samantha Clair Louise, Rogers, Shaun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Samantha Clair Louise 12 March 2014 - 1
ROGERS, Shaun 25 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Samantha Clair Louise 01 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 08 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
225 - Change of Accounting Reference Date 03 January 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.