P&D REMOVALS LIMITED

Company Documents

DateDescription
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

View Document

18/06/2418 June 2024

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE MOUNT BARROW HILL SELLINDGE ASHFORD TN25 6JQ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM BENTLEY LODGE 6 BLENHEIM PLACE FOLKESTONE KENT CT20 3RJ

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNETTE WRIGHT

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNETTE WRIGHT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1421 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN WRIGHT / 06/06/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 49 BOWENS FIELD ASHFORD KENT TN23 4QW

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

29/07/0429 July 2004

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 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