P J BUILDING CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM THORNBURY, LENHAM HEATH ROAD LENHAM HEATH MAIDSTONE KENT ME17 2BU |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANGUS JAMES CAMPBELL / 21/01/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: SHARAN CAIN 4 RAYWOOD OFFICE COMPLEX LEACON LANE CHARING ASHFORD KENT TN23 1PP |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: THORNBURY, LENHAM HEATH ROAD LENHAM HEATH MAIDSTONE KENT ME17 2BU |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
19/02/0419 February 2004 | DIRECTOR RESIGNED |
19/02/0419 February 2004 | SECRETARY RESIGNED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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