P N T CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Administrator's progress report |
14/11/2414 November 2024 | Administrator's progress report |
17/07/2417 July 2024 | Notice of extension of period of Administration |
19/05/2419 May 2024 | Administrator's progress report |
03/01/243 January 2024 | Notice of deemed approval of proposals |
09/12/239 December 2023 | Statement of administrator's proposal |
19/10/2319 October 2023 | Appointment of an administrator |
19/10/2319 October 2023 | Registered office address changed from Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to C/ Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 2023-10-19 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-10 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
10/10/2210 October 2022 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Agnes Connolly as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Secretary's details changed for Agnes Connolly on 2022-10-10 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-10 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/10/207 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/10/207 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037112030002 |
06/04/206 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 037112030003 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/12/1711 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037112030002 |
29/03/1629 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/11/1523 November 2015 | VARYING SHARE RIGHTS AND NAMES |
06/05/156 May 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/10/1410 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / AGNES CONNOLLY / 10/10/2014 |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN CONNOLLY / 10/10/2014 |
02/04/142 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR KIERAN GARVIN |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/04/1127 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PAT MCLAFFERTY |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PAT MCLAFFERTY |
17/03/1017 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/09/0923 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/02/0911 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/07/0416 July 2004 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 16 MILTON STREET WATFORD HERTS WD24 5EU |
08/07/048 July 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
10/04/0310 April 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
06/07/026 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
15/05/0115 May 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
01/03/001 March 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
16/02/9916 February 1999 | SECRETARY RESIGNED |
16/02/9916 February 1999 | NEW SECRETARY APPOINTED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
10/02/9910 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P N T CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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