P & P BRICKLAYERS LTD.
Company Documents
Date | Description |
---|---|
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/01/141 January 2014 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/11/1125 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOSER / 29/10/2010 |
23/11/1023 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARD / 29/10/2010 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 12 THE BROADWAY ST IVES CAMBRIDGESHIRE PE27 5BN |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/079 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/06/0619 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0627 February 2006 | COMPANY NAME CHANGED P & P FIREPLACES LIMITED CERTIFICATE ISSUED ON 27/02/06 |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/10/0510 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/04/043 April 2004 | REGISTERED OFFICE CHANGED ON 03/04/04 FROM: ROMANY COTTAGE MEWS BUCKS DROVE RAMSEY ST MARYS CAMBRIDGESHIRE PE26 2TA |
02/12/032 December 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: ROMANY COTTAGE MEWS BUCKS DROVE RAMSEY ST MARY'S, HUNTINGDON CAMBRIDGESHIRE PR26 1TA |
18/12/0218 December 2002 | NEW DIRECTOR APPOINTED |
18/12/0218 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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