P & A TRADING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/05/2418 May 2024 | Order of court to wind up |
26/11/2226 November 2022 | Compulsory strike-off action has been suspended |
26/11/2226 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-04-30 |
21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 18/12/2019 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 18/12/2019 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 18/12/2019 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 18/12/2019 |
28/02/2028 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 16/07/2019 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 16/07/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 22/05/2017 |
30/04/1830 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM JOCKEY FARMHOUSE WATLING STREET DUNSTABLE BEDFORDSHIRE LU6 3QP ENGLAND |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/11/1630 November 2016 | DIRECTOR APPOINTED MISS ALICE BERRY |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM JOCKEY FARMHOUSE WATLING STREET DUNSTABLE BEDFORDSHIRE LU6 3QP ENGLAND |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 14/03/2016 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O CROUCHER 2 SECOND FLOOR COPPERHOUSE COURT CALDECOTTE MILTON KEYNES MK7 8NL ENGLAND |
25/05/1625 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 9 MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0GH |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM C/O C 2 SECOND FLOOR COPPERHOUSE COURT CALDECOTTE MILTON KEYNES MK7 8NL ENGLAND |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/04/1516 April 2015 | 13/04/15 NO CHANGES |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057801890001 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/06/1314 June 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UNIT 8 MEDIA VILLAGE LISCOMBE PARK SOULBURY BUCKS LU7 0GH ENGLAND |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERRY / 01/10/2009 |
08/06/108 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | DIRECTOR APPOINTED PATRICK BERRY |
12/09/0812 September 2008 | SECRETARY APPOINTED ALICE BERRY |
12/09/0812 September 2008 | APPOINTMENT TERMINATED DIRECTOR MARTIN BERRY |
12/09/0812 September 2008 | APPOINTMENT TERMINATED SECRETARY PATRICK BERRY |
06/09/086 September 2008 | COMPANY NAME CHANGED P & M CARAVANS LIMITED CERTIFICATE ISSUED ON 09/09/08 |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | LOCATION OF REGISTER OF MEMBERS |
21/04/0821 April 2008 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM UNIT 2, MEDIA VILLAGE LISCOMBE PARK SOULBURY BUCKS LU7 0GE |
21/04/0821 April 2008 | LOCATION OF DEBENTURE REGISTER |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/07/075 July 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/04/0613 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/0613 April 2006 | DIRECTOR RESIGNED |
13/04/0613 April 2006 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P & A TRADING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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