P & P (CONTRACT MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PYKERMAN / 19/01/2016

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PYKERMAN / 19/01/2016

View Document

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 8 ORCHARD ROAD STEVENAGE HERTFORDSHIRE SG1 3HD

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/12/1230 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 72 ROSE AVENUE, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE HP15 7TS

View Document

02/01/022 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 4 LACEMAKER COURT, LONDON ROAD, AMERSHAM, BUCKINGHAMSHIRE HP7 0HS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 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