About

Registered Number: 04411579
Date of Incorporation: 08/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF,

 

Based in Essex, Putterill's of Hertfordshire (Knebworth) Ltd was registered on 08 April 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSMALSKI, Tracy Kim 30 April 2002 - 1
STOKES, Ricky 30 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
RP04CS01 - N/A 11 March 2020
RP04CS01 - N/A 11 March 2020
RESOLUTIONS - N/A 05 March 2020
SH08 - Notice of name or other designation of class of shares 05 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 05 March 2020
SH08 - Notice of name or other designation of class of shares 05 March 2020
CC04 - Statement of companies objects 05 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 26 April 2013
CH03 - Change of particulars for secretary 12 January 2013
CH01 - Change of particulars for director 12 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 08 March 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 02 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 25 June 2003
363s - Annual Return 17 April 2003
287 - Change in situation or address of Registered Office 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.