PDP MECHANICAL & ELECTRICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/11/2427 November 2024 | Registered office address changed from Unit 11 Old Hall Industrial Estate Off Field Road Bloxwich Walsall West Midlands WS3 3HJ to Unit 4 Shorade Business Estate New Street Bridgetown Cannock WS11 0DD on 2024-11-27 |
| 22/11/2422 November 2024 | Micro company accounts made up to 2024-07-31 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/11/2322 November 2023 | Micro company accounts made up to 2023-07-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/01/1819 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 12/11/1512 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 05/11/145 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 05/11/135 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 21/11/1221 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT 11 REAYMER CLOSE BLOZWICH WALSALL WEST MIDLANDS WS2 7QZ |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 23/11/1123 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN ALLEN / 01/10/2009 |
| 16/11/1016 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARBETT |
| 13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM UNIT 11 11 REAYMER CLOSE BLOXWICH WALSALL WEST MIDLANDS WS2 2QZ |
| 24/11/0924 November 2009 | DISS40 (DISS40(SOAD)) |
| 21/11/0921 November 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 21/11/0921 November 2009 | 30/10/09 NO CHANGES |
| 11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 123 LICHFIELD ROAD BLOXWICH WALSALL WEST MIDLANDS WS3 3LU |
| 27/10/0927 October 2009 | FIRST GAZETTE |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 29/10/0729 October 2007 | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 05/10/065 October 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
| 19/07/0619 July 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 |
| 16/08/0516 August 2005 | NEW DIRECTOR APPOINTED |
| 11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
| 30/07/0530 July 2005 | DIRECTOR RESIGNED |
| 30/07/0530 July 2005 | REGISTERED OFFICE CHANGED ON 30/07/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
| 30/07/0530 July 2005 | SECRETARY RESIGNED |
| 30/07/0530 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/06/0529 June 2005 | 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