D A PITFIELD CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-20 with updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Termination of appointment of Valerie Pitfield as a secretary on 2024-05-10 |
14/05/2414 May 2024 | Termination of appointment of Valerie Pitfield as a director on 2024-04-10 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/07/2020 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
20/05/1620 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/01/1220 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
10/05/1110 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
19/01/1119 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
07/05/107 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PITFIELD / 20/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN PITFIELD / 20/04/2010 |
26/01/1026 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
13/05/0913 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
06/05/086 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN |
08/05/078 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/05/078 May 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | 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