PT BUILDING DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 25 WHITTLES CROFT DUCIE STREET MANCHESTER M1 2DE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 34 QUANTUM 4 CHAPELTOWN STREET MANCHESTER LANCS M1 2BH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 SECRETARY APPOINTED GERARD MCKILLOP

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED DANIEL PAUL MCKILLOP

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL MCKILLOP

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKILLOP

View Document

16/05/1216 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKILLOP / 10/12/2011

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED PINETREE DEVELOPMENTS (ROCHDALE) LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

28/07/1128 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM UNIT 4 BREWERY YARD DEVA CENTRE TRINITY WAY SALFORD M3 7BB

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIARMUID MCKILLOP

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED JOSEPH MCKILLOP

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID MCKILLOP / 10/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID MCKILLOP / 04/04/2008

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 5 BREWERY YARD DEVA CENTRE TRINITY WAY SALFORD MANCHESTER

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 116 TIB STREET NORTHERN QUARTER MANCHESTER M4 1LR

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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