P AND D BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Registered office address changed from Penny Cottage 69a Wainsward Road Pennington Lymington Hampshire SO41 8GG England to Penny Cottage Wainsford Road Pennington Lymington SO41 8GG on 2024-02-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

18/07/2318 July 2023 Change of details for Mr Phillip Andrew Dockrill as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Registered office address changed from South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to Penny Cottage 69a Wainsward Road Pennington Lymington Hampshire SO41 8GG on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Roger Peter Dockrill on 2023-07-17

View Document

18/07/2318 July 2023 Director's details changed for Mr Phillip Andrew Dockrill on 2023-07-17

View Document

18/07/2318 July 2023 Change of details for Mr Roger Peter Dockrill as a person with significant control on 2023-07-17

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/05/2114 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW DOCKRILL / 10/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER DOCKRILL / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER PETER DOCKRILL / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW DOCKRILL / 10/03/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 97A HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/02/1617 February 2016 COMPANY NAME CHANGED P AND D DOCKRILL BUILDING LIMITED CERTIFICATE ISSUED ON 17/02/16

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER DOCKERILL / 14/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW DOCKERILL / 14/11/2015

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED P AND D DOCKERILL BUILDING LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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