P R AND L CONTRACTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
05/02/255 February 2025 | Confirmation statement made on 2024-11-24 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-11-30 |
06/02/246 February 2024 | Registered office address changed from The E Centre Darwin Drive New Ollerton Newark NG22 9GW England to 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark NG22 9FE on 2024-02-06 |
22/01/2422 January 2024 | Confirmation statement made on 2023-11-24 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-11-30 |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/10/2230 October 2022 | Total exemption full accounts made up to 2021-11-30 |
26/01/2226 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 1 DARWIN COURT DARWIN DRIVE SHERWOOD ENERGY VILLAGE NEW OLLERTON NEWARK NOTTS NG22 9FE |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PAUL BURKE / 10/01/2018 |
27/01/2027 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN PAUL BURKE / 10/01/2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | FIRST GAZETTE |
24/10/1924 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
12/02/1912 February 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
16/12/1716 December 2017 | DISS40 (DISS40(SOAD)) |
14/12/1714 December 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/10/1731 October 2017 | FIRST GAZETTE |
15/02/1715 February 2017 | DISS40 (DISS40(SOAD)) |
14/02/1714 February 2017 | FIRST GAZETTE |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
23/11/1623 November 2016 | DISS40 (DISS40(SOAD)) |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/11/161 November 2016 | FIRST GAZETTE |
09/02/169 February 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
06/01/156 January 2015 | Annual return made up to 24 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
26/11/1326 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/01/1314 January 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
02/12/112 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
20/12/1020 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
02/02/102 February 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PAUL BURKE / 05/10/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DENMAN / 05/10/2009 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM SHERWOOD LODGE, SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PP |
13/03/0813 March 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | NEW SECRETARY APPOINTED |
01/04/071 April 2007 | SECRETARY RESIGNED |
01/04/071 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/11/0624 November 2006 | 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