P D L 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
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registered office address changed from 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring HP23 5TE on 2023-12-22

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Director's details changed for Mr Peter David Laws on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL to 52a Western Road Tring HP23 4BB on 2022-09-27

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

27/12/1527 December 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

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL

View Document

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

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LAWS / 26/11/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY DORA LAWS

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED P.D.L. CONTRACTING LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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