About

Registered Number: 02166188
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

 

Purchase Construction Ltd was founded on 17 September 1987 with its registered office in Southampton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 2 directors listed as Purchase, Larry, Purchase, Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCHASE, Larry N/A - 1
Secretary Name Appointed Resigned Total Appointments
PURCHASE, Catherine N/A 10 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 04 April 2018
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 22 November 2001
AA - Annual Accounts 01 May 2001
363a - Annual Return 02 November 2000
395 - Particulars of a mortgage or charge 05 June 2000
395 - Particulars of a mortgage or charge 12 April 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 15 October 1999
AA - Annual Accounts 15 April 1999
363a - Annual Return 13 October 1998
AA - Annual Accounts 14 April 1998
363a - Annual Return 20 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 November 1997
AA - Annual Accounts 07 April 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
363a - Annual Return 28 October 1996
AA - Annual Accounts 29 May 1996
363x - Annual Return 18 January 1996
AA - Annual Accounts 14 June 1995
PRE95M - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1994
363x - Annual Return 14 November 1994
AA - Annual Accounts 05 May 1994
363x - Annual Return 20 October 1993
AA - Annual Accounts 30 April 1993
363x - Annual Return 15 October 1992
288 - N/A 15 April 1992
363x - Annual Return 28 October 1991
AA - Annual Accounts 25 October 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 28 November 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 03 February 1989
395 - Particulars of a mortgage or charge 21 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1988
395 - Particulars of a mortgage or charge 11 April 1988
395 - Particulars of a mortgage or charge 18 March 1988
395 - Particulars of a mortgage or charge 02 March 1988
PUC 2 - N/A 01 February 1988
395 - Particulars of a mortgage or charge 30 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1988
288 - N/A 08 October 1987
287 - Change in situation or address of Registered Office 08 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2002 Fully Satisfied

N/A

Debenture 19 February 2002 Outstanding

N/A

Legal mortgage 19 May 2000 Fully Satisfied

N/A

Debenture 04 April 2000 Fully Satisfied

N/A

Legal charge 23 June 1989 Fully Satisfied

N/A

Fixed and floating charge 27 January 1989 Fully Satisfied

N/A

Legal charge 19 January 1989 Fully Satisfied

N/A

Legal charge 07 April 1988 Fully Satisfied

N/A

Legal charge 11 March 1988 Fully Satisfied

N/A

Legal charge 29 February 1988 Fully Satisfied

N/A

Legal charge 28 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.