P&D REMOVALS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Registered office address changed to PO Box 4385, 04455192 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-18 |
18/06/2418 June 2024 | |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Blenheim Place Folkestone CT20 3RJ on 2023-11-06 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-10 with updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Registered office address changed from Bentley Lodge 6 Blenheim Place Sandgate Folkestone Kent CT20 3RJ England to 61 Bridge Street Kington HR5 3DJ on 2022-09-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/08/205 August 2020 | Registered office address changed from , the Mount Barrow Hill, Sellindge, Ashford, TN25 6JQ, United Kingdom to 6 Blenheim Place Folkestone CT20 3RJ on 2020-08-05 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE MOUNT BARROW HILL SELLINDGE ASHFORD TN25 6JQ UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM BENTLEY LODGE 6 BLENHEIM PLACE FOLKESTONE KENT CT20 3RJ |
10/10/1810 October 2018 | Registered office address changed from , Bentley Lodge, 6 Blenheim Place, Folkestone, Kent, CT20 3RJ to 6 Blenheim Place Folkestone CT20 3RJ on 2018-10-10 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, SECRETARY ANNETTE WRIGHT |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, SECRETARY ANNETTE WRIGHT |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1421 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
08/11/108 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN WRIGHT / 06/06/2010 |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
28/06/0728 June 2007 | SECRETARY RESIGNED |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/02/0717 February 2007 | |
17/02/0717 February 2007 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 49 BOWENS FIELD ASHFORD KENT TN23 4QW |
20/09/0620 September 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF |
29/07/0429 July 2004 | |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/07/0414 July 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | SECRETARY RESIGNED |
24/07/0324 July 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | NEW SECRETARY APPOINTED |
14/06/0214 June 2002 | |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
06/06/026 June 2002 | 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