P & D ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Registration of charge 083378620002, created on 2025-03-06

View Document

12/02/2512 February 2025 Satisfaction of charge 083378620001 in full

View Document

20/11/2420 November 2024 Change of details for P&D Marine Group Ltd as a person with significant control on 2023-11-08

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Director's details changed for Mr Simon Nadin on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

06/12/226 December 2022 Change of details for P&D Marine Group Ltd as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Ben Jones on 2022-12-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083378620001

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

20/12/1820 December 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 3A BLAKENHALL FARM CAULDWELL SWADLINCOTE DERBYS DE12 6RU

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JONES / 04/01/2016

View Document

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANIEL BRYANT / 04/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NADIN / 04/01/2016

View Document

12/10/1512 October 2015 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/05/1413 May 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF

View Document

02/05/142 May 2014 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

02/05/142 May 2014 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

02/05/142 May 2014 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 DIRECTOR APPOINTED MR BEN JONES

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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