P & P PLASTERING & DRY LINING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-08 with updates |
25/07/2425 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
07/12/237 December 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with updates |
13/07/2313 July 2023 | Change of details for Mr Paul Michael Jones as a person with significant control on 2016-04-06 |
13/07/2313 July 2023 | Notification of Peter James Oakes as a person with significant control on 2016-04-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/10/2230 October 2022 | Accounts for a dormant company made up to 2021-10-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-08 with updates |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES OAKES / 06/04/2016 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/07/123 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/11/1128 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 09/10/2007 |
15/10/0815 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JONES / 09/10/2007 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/11/0723 November 2007 | SECRETARY'S PARTICULARS CHANGED |
23/11/0723 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/10/0317 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/11/024 November 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
04/03/024 March 2002 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 41 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TT |
07/11/017 November 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
31/10/0031 October 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD |
21/10/9921 October 1999 | DIRECTOR RESIGNED |
21/10/9921 October 1999 | SECRETARY RESIGNED |
21/10/9921 October 1999 | NEW DIRECTOR APPOINTED |
21/10/9921 October 1999 | NEW SECRETARY APPOINTED |
21/10/9921 October 1999 | NEW DIRECTOR APPOINTED |
21/10/9921 October 1999 | S366A DISP HOLDING AGM 08/10/99 |
08/10/998 October 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 & P PLASTERING & DRY LINING CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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