P.A. DYSON BUILDING & ROOFING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2025-03-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-22 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/05/2417 May 2024 | Micro company accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/05/2313 May 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER ALAN DYSON / 21/04/2020 |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN DYSON / 21/04/2020 |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE YVONNE DYSON / 21/04/2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER ALAN DYSON / 21/04/2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER ALAN DYSON / 21/04/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 22 ELDON BUSINESS PARK ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ ENGLAND |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | APPOINTMENT TERMINATED, SECRETARY IAN SCOTT |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE YVONNE DYSON / 03/05/2013 |
03/05/133 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN DYSON / 03/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN SCOTT / 02/03/2011 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN DYSON / 01/05/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE YVONNE DYSON / 01/05/2010 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 4 WELLINGTON CIRCUS NOTTINGHAM NG1 5AL |
25/06/0825 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
01/05/071 May 2007 | 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