P T CIVIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Cessation of Arthur Phillip Thomas as a person with significant control on 2022-10-11 |
24/10/2424 October 2024 | Confirmation statement made on 2024-09-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
25/01/2425 January 2024 | Notification of Arthur Philip Thomas as a person with significant control on 2022-10-11 |
25/01/2425 January 2024 | Change of details for Mr Peter Anthony Williams as a person with significant control on 2024-01-25 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-04 with no updates |
26/07/2326 July 2023 | Cessation of Arthur Phillip Thomas as a person with significant control on 2022-10-11 |
26/07/2326 July 2023 | Termination of appointment of Arthur Phillip Thomas as a director on 2022-10-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR PHILLIP THOMAS / 03/02/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1129 September 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
16/03/1116 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 26/09/2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PHILLIP THOMAS / 26/09/2010 |
27/09/1027 September 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/069 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/10/0517 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
05/10/055 October 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | FULL ACCOUNTS MADE UP TO 30/09/03 |
18/10/0418 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | FULL ACCOUNTS MADE UP TO 30/09/02 |
29/10/0329 October 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | SECRETARY RESIGNED |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
04/10/014 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | DIRECTOR RESIGNED |
26/09/0126 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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