P N PROJECTS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/03/178 March 2017 COMPANY NAME CHANGED CREWS HOLE ROAD PROJECT LIMITED CERTIFICATE ISSUED ON 08/03/17

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM UNIT 3, ADVANTAGE PARK 75 WHITCHURCH LANE BISHOPSWORTH BRISTOL BS13 7TE

View Document

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/02/1317 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN COURT

View Document

20/05/1220 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN COURT

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROYSTON HARVEY

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/02/116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN COURT / 30/04/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE NICOLA HIRONS / 30/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WAYNE MURGATROYD / 30/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BRACEY / 30/04/2010

View Document

08/06/098 June 2009 SECRETARY APPOINTED MICHELLE NICOLA HIRONS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED SHAUN ANTHONY COURT

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PAUL WAYNE MURGATROYD

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED NICHOLAS PAUL BRACEY

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ROYSTON HARVEY

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

06/05/096 May 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