P & R PROJECTS LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 52B ASHINGDON ROAD ROCHFORD ESSEX SS4 1RD UNITED KINGDOM

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE BRANDON

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BRANDON

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/04/1729 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED REECE BRANDON

View Document

06/10/166 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

17/06/1417 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 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