P R CONTRACTORS AND SONS (NORTHANTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Registered office address changed from 29 Greenacres 29 Greenacres Leicester Road Market Haroborough Leicestershire LE16 7QT United Kingdom to Office 126 45 Gold Street Northampton Al NN1 1RA on 2024-11-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

21/05/2421 May 2024 Registered office address changed from 33 Acorn Way Wigston LE18 3YA England to 29 Greenacres 29 Greenacres Leicester Road Market Haroborough Leicestershire LE16 7QT on 2024-05-21

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Notification of Larry Rooney as a person with significant control on 2022-02-02

View Document

09/02/229 February 2022 Termination of appointment of Patrick Rooney as a director on 2022-02-02

View Document

09/02/229 February 2022 Cessation of Patrick Rooney as a person with significant control on 2022-02-02

View Document

07/01/227 January 2022 Appointment of Mr Larry Rooney as a director on 2022-01-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/03/211 March 2021 COMPANY NAME CHANGED PR & SONS CONTRACTORS (NORTHANTS) LIMITED CERTIFICATE ISSUED ON 01/03/21

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED P&R CONTRACTORS (NORTHANTS) LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM THE RINGSTEAD BUSINESS CENTRE SPENCER STREET RINGSTEAD KETTERING NN14 4BX ENGLAND

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ROONEY

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 29 GREENACRES LEICESTER ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QT ENGLAND

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM THE RINGSTEAD BUSINESS CENTRE SPENCER STREET RINGSTEAD KETTERING NORTHAMPTONSHIRE NN14 4BX

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PIPER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR RUSSELL JOHN PIPER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PATRICK ROONEY

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROONEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

03/08/153 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

03/08/153 August 2015 SAIL ADDRESS CREATED

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROONEY / 30/06/2013

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

02/07/152 July 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 FIRST GAZETTE

View Document

02/10/142 October 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 9A OLD NORTHAMPTON ROAD BROUGHTON NORTHANTS NN14 1SD UNITED KINGDOM

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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