PDA SYKES BUILDING & JOINERY CONTRACTORS LTD

Company Documents

DateDescription
18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 34 MELLING ROAD SOUTHPORT MERSEYSIDE PR9 9DU

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARRELL ARTHUR SYKES / 02/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELAINE SYKES / 02/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELAINE SYKES / 02/08/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NG

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 34 MELLING ROAD SOUTHPORT PR9 9DU

View Document

19/09/0619 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/10/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 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