P & P LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

24/04/2524 April 2025 Termination of appointment of Ewelina Paterek-Peruta as a director on 2025-04-24

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-10-29

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

17/07/2417 July 2024 Director's details changed for Miss Ewelina Paterek-Peruta on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Miss Ewelina Paterek as a person with significant control on 2024-07-17

View Document

10/07/2410 July 2024 Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-07-10

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EWELINA PATEREK / 06/02/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098064380008

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098064380007

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098064380006

View Document

08/02/198 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098064380005

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM CITY VIEW HOUSE 5 UNION STREET MANCHESTER CHESHIRE M12 4JD ENGLAND

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098064380004

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098064380003

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EWELINA PATEREK / 29/11/2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM CITY VIEW HOUSE 5 UNION STREET, ARDWICK MANCHESTER M12 4JD ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098064380002

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098064380001

View Document

04/08/164 August 2016 CHANGE PERSON AS DIRECTOR

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PERUTA / 20/07/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PERUTA / 20/07/2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ADAM PERUTA

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 16 LEICESTER STREET STOCKPORT CHESHIRE SK5 6NS ENGLAND

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 16 LEICESTER STREET STOCKPORT SK5 6NS

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EWELINA PATEREK / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EWELINA PATERE / 02/10/2015

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EWELINA PATEREK / 06/10/2015

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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