PRG PROJECT AND CONSTRUCTION MANAGEMENT LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Declaration of solvency

View Document

10/02/2510 February 2025 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to Suite 500, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from 19 Station Road Corby Glen Grantham Lincolnshire NG33 4NW United Kingdom to 12 Tentercroft Street Lincoln LN5 7DB on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mr Anthony David Barnes as a person with significant control on 2022-07-14

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-05-31

View Document

14/03/2314 March 2023 Termination of appointment of Anthony David Barnes as a director on 2022-07-14

View Document

07/03/237 March 2023 Appointment of Alexander Christian Barnes as a director on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 81 HARTSHOLME DRIVE SWANPOOL LINCOLN LINCOLNSHIRE LN6 0HQ

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARNES / 03/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY CAROL BARNES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 21/05/12 STATEMENT OF CAPITAL GBP 10

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NARKUT LIMITED


  • 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