P & Y COMMERCIAL CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Cessation of Mark Jenner as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Notification of Caliba Group Ltd as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Adam Mcallister as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Richard John Yates as a person with significant control on 2024-10-28

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

24/10/2424 October 2024 Sub-division of shares on 2024-09-03

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 ADOPT ARTICLES 20/12/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN YATES / 12/12/2018

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MCALLISTER

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR MARK JENNER

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JENNER

View Document

13/11/1813 November 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PUGH

View Document

23/10/1823 October 2018 CESSATION OF PAUL FRANCIS PUGH AS A PSC

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN YATES / 28/06/2018

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN YATES / 28/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN YATES / 01/12/2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN YATES / 01/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN YATES / 01/01/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN YATES / 01/01/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YATES / 02/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS PUGH / 02/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PUGH / 15/08/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PUGH / 15/08/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 4 HONEYBOURNE ROAD HALESOWEN WEST MIDLANDS B63 3EN

View Document

10/01/0510 January 2005 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