P & D BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Satisfaction of charge 018810090009 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 018810090008 in full

View Document

28/09/2428 September 2024 Satisfaction of charge 018810090010 in full

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

13/06/2413 June 2024 Registered office address changed from 19 Pyart Court Coleford Gloucestershire GL16 8RG to 2 the Town House Lords Hill Walk Coleford Gloucestershire GL16 8BD on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

06/07/236 July 2023 Cessation of Sarah Anne Stewart as a person with significant control on 2023-06-03

View Document

06/07/236 July 2023 Change of details for Mr David Mark Bath as a person with significant control on 2023-06-03

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Sarah Anne Stewart as a secretary on 2023-02-08

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/08/2022 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BATH / 30/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK BATH / 30/07/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED P AND D BUILDERS LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

20/06/1820 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DIRECTOR APPOINTED MRS SARAH ANNE STEWART

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018810090010

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018810090009

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018810090008

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATH / 02/07/2010

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9730 June 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 4 LORDS HILL COLEFORD GLOUCESTERSHIRE GL16 8BD

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: NEW ROAD BREAM LYDNEY GLOS GL15 6HH

View Document

29/08/9529 August 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 02/07/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/01/8528 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information