PDAUTO REFINISHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Change of details for Mr Paul Dennis Andrews as a person with significant control on 2025-06-02 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-07 with updates |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
| 07/09/237 September 2023 | Cessation of Zoe Andrews as a person with significant control on 2023-09-07 |
| 07/09/237 September 2023 | Termination of appointment of Zoe Andrews as a secretary on 2023-09-07 |
| 25/07/2325 July 2023 | Termination of appointment of Zoe Andrews as a director on 2023-06-20 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-07 with updates |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ANDREWS |
| 13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DENNIS ANDREWS |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM DMR HOUSE 8-10 CLEAVE AVENUE FARNBOROUGH KENT BR6 7DR |
| 04/11/134 November 2013 | Registered office address changed from , Dmr House, 8-10 Cleave Avenue, Farnborough, Kent, BR6 7DR on 2013-11-04 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/118 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/04/1029 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/04/095 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL CARPENTER |
| 10/04/0810 April 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 01/05/071 May 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
| 18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
| 09/05/069 May 2006 | SECRETARY RESIGNED |
| 09/05/069 May 2006 | DIRECTOR RESIGNED |
| 20/04/0620 April 2006 | NEW DIRECTOR APPOINTED |
| 07/04/067 April 2006 | NEW SECRETARY APPOINTED |
| 07/03/067 March 2006 | 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