PDOT PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Change of details for Mr Lawrence Jones as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Mr Lawrence Jones on 2025-02-27

View Document

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

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Director's details changed for Mr Lawrence Jones on 2024-03-28

View Document

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

View Document

17/04/2417 April 2024 Director's details changed for Mr Lawrence Jones on 2024-03-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

29/01/2129 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE JONES / 17/05/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 4 CHANTRY CLOSE KIMBERLEY NOTTINGHAM NG16 2QE

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JONES / 17/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM OSTLERS COTTAGE 1A WATNALL ROAD NUTHALL NOTTINGHAM NG16 1DT

View Document

20/11/1420 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

04/11/134 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE BEVAN

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/10/1216 October 2012 DISS40 (DISS40(SOAD))

View Document

15/10/1215 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ROBERT BEVAN / 14/09/2011

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 57 SANDFIELD ROAD ARNOLD NOTTINGHAM NG5 6QA UNITED KINGDOM

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JONES / 14/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 90 MAIN STREET OLD BLIDWORTH NOTTINGHAM NOTTS NG21 0QD

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JONES / 27/08/2008

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 158A BRAMCOTE LANE, WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2QP

View Document

14/09/0714 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information