P AND A FENCING AND SHEDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

06/08/246 August 2024 Director's details changed for Mrs Wu Yun on 2019-08-27

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Registration of charge 018804770012, created on 2024-03-11

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WU YUNG / 27/08/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS CHING YU HUNG

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS WU YUNG

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM MOLD INDUSTRIAL ESTATE WREXHAM ROAD MOLD FLINTSHIRE CH7 4HE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED HAZEL BAINBRIDGE

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

09/02/169 February 2016 SECOND FILING WITH MUD 15/12/15 FOR FORM AR01

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MORGAN

View Document

26/01/1626 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RHYS HYWEL HUGHES / 15/12/2014

View Document

20/01/1520 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MORGAN / 15/12/2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE MORGAN / 15/12/2014

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018804770011

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED ANDREW BAKER

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1010 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS HYWEL HUGHES / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MORGAN / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE MORGAN / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY ANN MILLS

View Document

17/04/0817 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ADOPT MEM AND ARTS 29/06/98

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/10/9428 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/944 September 1994 NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/09/8622 September 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

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