P.J.G.CONSTRUCTION (PETERBOROUGH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-07-16 with no updates |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 07/06/237 June 2023 | Previous accounting period shortened from 2023-04-05 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-16 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/07/1524 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 31/07/1431 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 18/07/1318 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 26/07/1226 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
| 14/04/1214 April 2012 | DISS40 (DISS40(SOAD)) |
| 11/04/1211 April 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 25/11/1125 November 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
| 10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 4 GLOUCESTER ROAD FLETTON PETERBOROUGH CAMBRIDGESHIRE PE2 8BJ |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
| 30/09/1030 September 2010 | 16/07/10 NO CHANGES |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 19/08/0919 August 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
| 24/04/0924 April 2009 | PREVSHO FROM 31/07/2009 TO 05/04/2009 |
| 05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRACEY / 01/11/2008 |
| 13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 24 MANOR AVENUE FLETTON PETERBOROUGH PE2 8BZ UNITED KINGDOM |
| 13/11/0813 November 2008 | SECRETARY APPOINTED VICTORIA LOUISE GRACEY |
| 17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
| 16/07/0816 July 2008 | 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