P T & A LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

28/02/2328 February 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP STEPHENSON / 10/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 50

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MRS DEBORAH STEPHENSON

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR JOHN PHILIP STEPHENSON

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY KENILWORTH TRADING LIMITED

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

25/04/1225 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENILWORTH TRADING LIMITED / 10/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WADMAN TAYLOR / 10/04/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: UNIT 4 HIRON WAY BUDBROOKE ROAD INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5WP

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: WARWICK INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: WARWICK INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6UW

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 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