About

Registered Number: 02957122
Date of Incorporation: 10/08/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2-4 Dolphin Park, Ardglen Trading Estate, Whitchurch, Hampshire, RG28 7BB

 

Established in 1994, Putlock Chimney Systems Ltd are based in Hampshire, it's status is listed as "Active". The companies directors are listed as Puttock, Garry Michael, Puttock, Keron Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUTTOCK, Garry Michael 10 August 1994 16 June 1998 1
PUTTOCK, Keron Lorraine 16 June 1998 14 November 2003 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 17 August 2018
MR04 - N/A 14 February 2018
AA - Annual Accounts 05 January 2018
AD01 - Change of registered office address 13 September 2017
CS01 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
AD01 - Change of registered office address 04 September 2017
CH01 - Change of particulars for director 31 August 2017
PSC04 - N/A 31 August 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 19 February 2016
CH01 - Change of particulars for director 28 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 13 August 2014
RESOLUTIONS - N/A 17 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 August 2013
TM02 - Termination of appointment of secretary 21 June 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 19 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
395 - Particulars of a mortgage or charge 25 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 19 March 2004
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
AA - Annual Accounts 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 06 September 1996
395 - Particulars of a mortgage or charge 28 December 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
288 - N/A 03 September 1994
288 - N/A 03 September 1994
287 - Change in situation or address of Registered Office 03 September 1994
NEWINC - New incorporation documents 10 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2008 Fully Satisfied

N/A

Debenture 21 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.