P.D. CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from 1 Grove Road Overdale Telford Shropshire TF3 5AW England to 2 Stretton Close Sutton Hill Telford Shropshire TF7 4LS on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mr Paul Robert Darlington as a person with significant control on 2023-09-15

View Document

23/11/2323 November 2023 Secretary's details changed for Mrs Tracy Darlington on 2023-09-15

View Document

23/11/2323 November 2023 Director's details changed for Paul Robert Darlington on 2023-09-15

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 30 GLENDALE GARDENS TELFORD SHROPSHIRE TF4 2RG ENGLAND

View Document

08/06/168 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 4

View Document

07/06/167 June 2016 ADOPT ARTICLES 26/05/2016

View Document

21/03/1621 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 30 GLENDALE GARDENS TELFORD SHROPSHIRE TF4 2RG ENGLAND

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 15 MCLEAN DRIVE PRIORSLEE TELFORD SHROPSHIRE TF2 9RT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/05/128 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 10 HENGRAVE MEADOW NEWDALE TELFORD SHROPSHIRE TF3 5ER

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DARLINGTON / 08/05/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DARLINGTON / 08/05/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/07/1129 July 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/04/1117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY NEWBROOK / 17/04/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DARLINGTON / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 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