P & A SHOPFITTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-21 with updates |
30/05/2530 May 2025 | Registered office address changed from 1B Queensway New Milton Dorset BH25 5NN United Kingdom to 1B Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN on 2025-05-30 |
25/03/2525 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Statement of capital following an allotment of shares on 2024-02-20 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Director's details changed for Mr Adam Lee Knock on 2023-05-25 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/05/224 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Memorandum and Articles of Association |
22/02/2222 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Sub-division of shares on 2022-02-07 |
15/02/2215 February 2022 | Sub-division of shares on 2022-02-07 |
15/02/2215 February 2022 | Resolutions |
14/01/2214 January 2022 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 1B Queensway New Milton Dorset BH25 5NN on 2022-01-14 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089480680002 |
01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089480680001 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/08/1915 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CESSATION OF PAUL JAMES KNOCK AS A PSC |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & P GROUP HOLDINGS LIMITED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE KNOCK / 20/12/2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ALICE BILLETT |
23/06/1423 June 2014 | 23/06/14 STATEMENT OF CAPITAL GBP 100 |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR PAUL JAMES KNOCK |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR ADAM LEE KNOCK |
19/03/1419 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P & A SHOPFITTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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