P AND B PANELCRAFT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Director's details changed for Mr Bradley Lurton on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr Bradley Lurton as a person with significant control on 2023-10-19

View Document

15/02/2315 February 2023 Director's details changed for Mr Bradley Lurton on 2022-12-07

View Document

15/02/2315 February 2023 Change of details for Mr Bradley Lurton as a person with significant control on 2022-12-07

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Registered office address changed from 19 st. Agnes Road Billericay CM12 9UR England to Dycotts Farm Horseman Side Brentwood CM14 5SU on 2022-09-27

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Registered office address changed from 10 Leslie Park Burnham-on-Crouch CM0 8SZ England to 19 st. Agnes Road Billericay CM12 9UR on 2021-09-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 9 DURLEY CLOSE BENFLEET SS7 1HJ ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 18 RUNNING WATERS BRENTWOOD ESSEX CM13 2AP

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY LURTON / 17/12/2019

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY LURTON / 17/12/2019

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY LURTON / 31/12/2018

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY LURTON / 31/12/2018

View Document

04/01/194 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 30 HURSTWOOD AVENUE BRENTWOOD CM15 9HT UNITED KINGDOM

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information