P & T DESIGN AND BUILD LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Resolutions

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Previous accounting period extended from 2023-10-27 to 2024-04-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

29/07/2129 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

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MS THERESE MARY CURRAN / 17/10/2019

View Document

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

View Accounts

30/10/1930 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098467040004

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098467040003

View Document

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

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BARRON / 30/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BARRON / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MS THERESE MARY CURRAN / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE MARY CURRAN / 30/10/2018

View Document

29/10/1829 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098467040002

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098467040003

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098467040001

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Accounts

28/10/1528 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