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 - £10
Company Documents

DateDescription
12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PAUL BURKE / 10/01/2018

View Document

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN PAUL BURKE / 10/01/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

24/10/1924 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/02/102 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PAUL BURKE / 05/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DENMAN / 05/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM SHERWOOD LODGE, SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PP

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 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