P AND P RENTALS LTD

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Change of details for Mr Patrick John Liam Keenaghan as a person with significant control on 2021-07-02

View Document

23/07/2123 July 2021 Director's details changed for Mr Patrick John Liam Keenaghan on 2021-07-02

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY TAYLOR

View Document

26/11/1926 November 2019 CESSATION OF ANDREW ROBERT TAYLOR AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 7 HEDGEMERE TAVERHAM NORWICH NR8 6GG

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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