P & T DESIGN AND BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Resolutions |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-04-30 |
16/07/2416 July 2024 | Previous accounting period extended from 2023-10-27 to 2024-04-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
24/10/2324 October 2023 | Previous accounting period shortened from 2022-10-28 to 2022-10-27 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MS THERESE MARY CURRAN / 17/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098467040004 |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098467040003 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BARRON / 30/10/2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BARRON / 30/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MS THERESE MARY CURRAN / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE MARY CURRAN / 30/10/2018 |
29/10/1829 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098467040002 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098467040003 |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098467040001 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1528 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P & T DESIGN AND BUILD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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