P & L BUILDING MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

29/12/2329 December 2023 Particulars of variation of rights attached to shares

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

10/07/2310 July 2023 Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 2023-07-10

View Document

11/11/2111 November 2021 Registration of charge 069872500003, created on 2021-11-05

View Document

08/11/218 November 2021 Satisfaction of charge 069872500002 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Mrs Lyn Tracey Lee on 2021-07-28

View Document

27/07/2127 July 2021 Appointment of Mrs Lyn Tracey Lee as a director on 2021-06-14

View Document

20/07/2120 July 2021 Appointment of Alicia Parsons as a director on 2021-06-14

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069872500001

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICIA PARSONS / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069872500002

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG PARSONS / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG PARSONS / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PARSONS / 06/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069872500001

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR GRAHAM EDWARD LEE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED B.A.C.H CONSULTANTS LTD CERTIFICATE ISSUED ON 20/07/16

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR CRAIG PARSONS

View Document

06/10/146 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 8 MUSLEY HILL WARE HERTFORDSHIRE SG12 7NB UNITED KINGDOM

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALICIA PARSONS / 01/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PARSONS / 01/08/2010

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED B.A.C.S SERVICES LTD CERTIFICATE ISSUED ON 17/09/09

View Document

11/08/0911 August 2009 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