PDOT PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
28/02/2528 February 2025 | Change of details for Mr Lawrence Jones as a person with significant control on 2025-02-27 |
28/02/2528 February 2025 | Director's details changed for Mr Lawrence Jones on 2025-02-27 |
28/02/2528 February 2025 | Registered office address changed from Bowers Rake Alport Bakewell Derbys DE45 1LD England to 31 Lawrence Drive Brinsley Nottingham NG16 5AU on 2025-02-28 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
17/04/2417 April 2024 | Director's details changed for Mr Lawrence Jones on 2024-03-28 |
17/04/2417 April 2024 | Registered office address changed from 22 Little Holland Gardens Nuthall Nottingham NG16 1AY England to Bowers Rake Alport Bakewell Derbys DE45 1LD on 2024-04-17 |
17/04/2417 April 2024 | Director's details changed for Mr Lawrence Jones on 2024-03-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-09-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/02/2117 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
30/01/2130 January 2021 | DISS40 (DISS40(SOAD)) |
29/01/2129 January 2021 | 30/09/19 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
02/05/182 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE JONES / 17/05/2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 4 CHANTRY CLOSE KIMBERLEY NOTTINGHAM NG16 2QE |
31/05/1731 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JONES / 17/05/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/08/1630 August 2016 | FIRST GAZETTE |
12/10/1512 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM OSTLERS COTTAGE 1A WATNALL ROAD NUTHALL NOTTINGHAM NG16 1DT |
20/11/1420 November 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
22/10/1422 October 2014 | DISS40 (DISS40(SOAD)) |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1430 September 2014 | FIRST GAZETTE |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/135 November 2013 | DISS40 (DISS40(SOAD)) |
04/11/134 November 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
01/10/131 October 2013 | FIRST GAZETTE |
16/01/1316 January 2013 | APPOINTMENT TERMINATED, SECRETARY CLIVE BEVAN |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 September 2011 |
16/10/1216 October 2012 | DISS40 (DISS40(SOAD)) |
15/10/1215 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
02/10/122 October 2012 | FIRST GAZETTE |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/10/115 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ROBERT BEVAN / 14/09/2011 |
05/10/115 October 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 57 SANDFIELD ROAD ARNOLD NOTTINGHAM NG5 6QA UNITED KINGDOM |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 September 2009 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JONES / 14/09/2010 |
14/10/1014 October 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | LOCATION OF DEBENTURE REGISTER |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 90 MAIN STREET OLD BLIDWORTH NOTTINGHAM NOTTS NG21 0QD |
30/10/0830 October 2008 | LOCATION OF REGISTER OF MEMBERS |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JONES / 27/08/2008 |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 158A BRAMCOTE LANE, WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2QP |
14/09/0714 September 2007 | 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