P & P ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LEWIS

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LACEY

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM PATTESON COURT NUTFIELD ROAD REDHILL SURREY RH1 4ED

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY KRISTIE HENDERSON

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS KYLIE JADE MATHER

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANN BAGNELL

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 01/04/13 STATEMENT OF CAPITAL GBP 100006

View Document

16/07/1416 July 2014 ADOPT ARTICLES 28/03/2013

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KRISTIE HENDERSON / 11/03/2014

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1316 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN JANET BAGNELL / 01/01/2010

View Document

05/10/105 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LACEY / 01/01/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR ADAM LEWIS

View Document

12/10/0912 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0928 September 2009 ADOPT ARTICLES 28/08/2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM RICHARDSON

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 121,CHASE HILL ROAD ARLESEY BEDFORDSHIRE SG15 6UF

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 AUDITOR'S RESIGNATION

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RE SHARES 30/04/95

View Document

27/06/9527 June 1995 £ NC 110000/170000 30/04/95

View Document

27/06/9527 June 1995 NC INC ALREADY ADJUSTED 30/04/95

View Document

21/06/9521 June 1995 ALTER MEM AND ARTS 12/06/95

View Document

21/06/9521 June 1995 NC INC ALREADY ADJUSTED 12/06/95

View Document

21/06/9521 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/95

View Document

21/06/9521 June 1995 £ NC 50000/110000 12/06/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/92

View Document

21/02/9221 February 1992 £ NC 100/50000 17/02/92

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 RETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/887 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 19 BRAMFIELD HITCHIN HERTS

View Document

08/06/878 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information