P & A TRADING LTD

Company Documents

DateDescription
18/05/2418 May 2024 Order of court to wind up

View Document

26/11/2226 November 2022 Compulsory strike-off action has been suspended

View Document

26/11/2226 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 18/12/2019

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 18/12/2019

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 18/12/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 18/12/2019

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE BERRY / 16/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 22/05/2017

View Document

30/04/1830 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM JOCKEY FARMHOUSE WATLING STREET DUNSTABLE BEDFORDSHIRE LU6 3QP ENGLAND

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 DIRECTOR APPOINTED MISS ALICE BERRY

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM JOCKEY FARMHOUSE WATLING STREET DUNSTABLE BEDFORDSHIRE LU6 3QP ENGLAND

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BERRY / 14/03/2016

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Document

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

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 13/04/15 NO CHANGES

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057801890001

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UNIT 8 MEDIA VILLAGE LISCOMBE PARK SOULBURY BUCKS LU7 0GH ENGLAND

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERRY / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED PATRICK BERRY

View Document

12/09/0812 September 2008 SECRETARY APPOINTED ALICE BERRY

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BERRY

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY PATRICK BERRY

View Document

06/09/086 September 2008 COMPANY NAME CHANGED P & M CARAVANS LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM UNIT 2, MEDIA VILLAGE LISCOMBE PARK SOULBURY BUCKS LU7 0GE

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • A. B HOWELLS LIMITED


  • 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