P AND P BUILDING AND RENOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
16/04/2416 April 2024 | Micro company accounts made up to 2023-09-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Registered office address changed from 22 Hunloke Avenue Eastbourne BN22 8UL England to 1 First Floor Unit 1 1 Bellbanks Road Hailsham BN27 2AH on 2023-09-12 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Registered office address changed from Edeal Business Centre Rogers & Company Dittons Road Polegate East Sussex BN26 6HY England to 22 Hunloke Avenue Eastbourne BN22 8UL on 2023-08-31 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-09-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
21/11/2221 November 2022 | Confirmation statement made on 2022-09-25 with no updates |
06/11/216 November 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to Edeal Business Centre Rogers & Company Dittons Road Polegate East Sussex BN26 6HY on 2021-06-24 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR PAUL PARKS |
19/06/1919 June 2019 | CESSATION OF ANNE-MARIE PEARSON AS A PSC |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE PEARSON |
19/06/1919 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PARKS |
03/06/193 June 2019 | CESSATION OF GAVIN PEARSON AS A PSC |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN PEARSON |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE PEARSON |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 4A GILDREDGE ROAD EASTBOURNE BN21 4RL ENGLAND |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
04/01/184 January 2018 | DIRECTOR APPOINTED MRS ANNE-MARIE PEARSON |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM NATEWOOD COTTAGE POLEGATE ROAD HAILSHAM EAST SUSSEX BN27 3PH UNITED KINGDOM |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PEARSON / 26/09/2016 |
26/09/1626 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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