P & J BUILDERS LTD

Company Documents

DateDescription
02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

19/08/1219 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT WAKEHAM / 25/07/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY JANE WAKEHAM

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 OAK HOUSE, CAYNHAM COURT CAYNHAM LUDLOW SHROPSHIRE SY8 3BJ

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 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