P & J LISTER LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
09/02/249 February 2024 | Notification of James Philip Lister as a person with significant control on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-14 with updates |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
15/10/2115 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
22/06/2122 June 2021 | Director's details changed for Mr Patrick John Lister on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for James Philip Lister on 2021-06-22 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/08/1919 August 2019 | 31/01/19 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | 21/05/19 STATEMENT OF CAPITAL GBP 10001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
08/09/188 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/10/1718 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/11/113 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/10/1019 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LISTER / 14/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP LISTER / 14/10/2009 |
22/10/0922 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/10/0717 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/11/0610 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/11/0515 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT |
20/10/0420 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 |
20/10/0420 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/035 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/10/0323 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company