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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOSMALSKI, Tracy Kim | 30 April 2002 | - | 1 |
STOKES, Ricky | 30 April 2002 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 June 2003 | Outstanding |
N/A |