-
PROJEX BUILDING SOLUTIONS LIMITED - The Cowyards Blenheim Park, Oxford Road, Woodstock, OX20 1QR, United Kingdom
Company Information
- Company registration number
- 08221215
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Cowyards Blenheim Park
- Oxford Road
- Woodstock
- OX20 1QR
- England The Cowyards Blenheim Park, Oxford Road, Woodstock, OX20 1QR, England UK
Management
- Managing Directors
- O'HICKEY, Adrian William
- PRICE, Jolyon Robert Mark
- Company secretaries
- GODDARD, Ruth Elaine
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-19
- Age Of Company 2012-09-19 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Phil Tomalin
- -
- -
- Ridge Surveyors Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROJEX CM LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2021-10-03
- Last Date: 2020-09-19
-
PROJEX BUILDING SOLUTIONS LIMITED Company Description
- PROJEX BUILDING SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08221215. Its current trading status is "live". It was registered 2012-09-19. It was previously called PROJEX CM LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at The Cowyards Blenheim Park .
Get PROJEX BUILDING SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Projex Building Solutions Limited - The Cowyards Blenheim Park, Oxford Road, Woodstock, OX20 1QR, United Kingdom
- 2012-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJEX BUILDING SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-03-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-12) - AD01
-
appoint-person-secretary-company-with-name-date (2021-10-05) - AP03
-
appoint-person-director-company-with-name-date (2021-10-05) - AP01
-
cessation-of-a-person-with-significant-control (2021-10-05) - PSC07
-
termination-director-company-with-name-termination-date (2021-10-05) - TM01
-
notification-of-a-person-with-significant-control (2021-10-05) - PSC02
-
mortgage-satisfy-charge-full (2021-10-05) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
notification-of-a-person-with-significant-control (2020-12-16) - PSC01
-
termination-director-company-with-name-termination-date (2020-03-23) - TM01
-
capital-return-purchase-own-shares (2020-11-27) - SH03
-
termination-director-company-with-name-termination-date (2020-11-04) - TM01
-
capital-cancellation-shares (2020-11-27) - SH06
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-07) - CS01
-
capital-cancellation-shares (2019-09-13) - SH06
-
capital-return-purchase-own-shares (2019-06-07) - SH03
-
capital-cancellation-shares (2019-05-29) - SH06
-
accounts-with-accounts-type-total-exemption-full (2019-12-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
confirmation-statement-with-updates (2018-10-11) - CS01
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
termination-director-company-with-name-termination-date (2018-04-24) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
-
termination-director-company-with-name-termination-date (2017-07-05) - TM01
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
-
capital-alter-shares-subdivision (2017-11-08) - SH02
-
capital-allotment-shares (2017-11-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
resolution (2017-11-08) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
confirmation-statement-with-updates (2016-09-28) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
change-of-name-notice (2014-04-08) - CONNOT
-
certificate-change-of-name-company (2014-04-08) - CERTNM
-
capital-allotment-shares (2014-04-15) - SH01
-
capital-name-of-class-of-shares (2014-04-15) - SH08
-
resolution (2014-04-15) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-04-15) - AP01
-
change-account-reference-date-company-current-shortened (2014-04-25) - AA01
-
accounts-with-accounts-type-dormant (2014-04-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-19) - NEWINC