P & D GROUP LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

15/11/2315 November 2023 Satisfaction of charge 040679770006 in full

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023 Resolutions

View Document

29/09/2329 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mrs Jo August on 2023-04-18

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Audit exemption subsidiary accounts made up to 2020-12-30

View Document

29/10/2129 October 2021

View Document

10/08/2110 August 2021 Registered office address changed from C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 2021-08-10

View Document

05/03/205 March 2020 PREVSHO FROM 31/03/2020 TO 30/12/2019

View Document

18/02/2018 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

18/02/2018 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

18/02/2018 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

18/02/2018 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

06/01/206 January 2020 SAIL ADDRESS CREATED

View Document

06/01/206 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR VENETIA COOPER

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040679770006

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR JONATHAN DAVID CLARK

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SNELL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FERGUSON

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA TUNBRIDGE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040679770005

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040679770003

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040679770004

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040679770005

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR RIZWAN KHAN

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS JO AUGUST

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS NICOLA LOUISE TUNBRIDGE

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS VENETIA COOPER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 ARTICLES OF ASSOCIATION

View Document

16/03/1616 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1616 March 2016 ALTER ARTICLES 23/07/2014

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040679770004

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PAUL SIMON THOMPSON

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 AUD RES SECT 519

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTHROYD

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 11 DOOLITTLE MILL AMPTHILL BEDFORDSHIRE MK45 2ND

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET FERGUSON / 31/01/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT SNELL / 31/01/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040679770003

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MISS ELAINE YOUNG

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR RICHARD ALAN BOOTHROYD

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY COX

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR GARY ALAN COX

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY RUTH WORTLEY

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FERGUSON / 29/11/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 4A CHURCH STREET AMPTHILL BEDFORDSHIRE MK45 2EH

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED HIGHERSIGN LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

13/11/0013 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

13/11/0013 November 2000 ALTER ARTICLES 30/10/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 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