P & T PARTNERSHIP CARPENTRY LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 8 Johnstones Goosey Faringdon SN7 8PA on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Stephen Michael Peters on 2025-03-05

View Document

07/03/257 March 2025 Secretary's details changed for Mrs Jacqueline Susan Peters on 2025-03-05

View Document

07/03/257 March 2025 Change of details for Mr Stephen Michael Peters as a person with significant control on 2025-03-05

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

26/06/2326 June 2023 Termination of appointment of James Edward Telford as a director on 2023-02-28

View Document

26/06/2326 June 2023 Cessation of James Edward Telford as a person with significant control on 2023-04-05

View Document

26/06/2326 June 2023 Change of details for Mr Stephen Michael Peters as a person with significant control on 2023-04-05

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Change of details for Mr James Edward Telford as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Stephen Michael Peters as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mrs Jacqueline Susan Peters on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr James Edward Telford on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Stephen Michael Peters on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road, Loudwater High Wycombe HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/07/1530 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PETERS / 01/08/2014

View Document

17/07/1417 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PETERS / 31/10/2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SUSAN PETERS / 31/10/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD TELFORD / 31/10/2011

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD TELFORD / 13/07/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED CENTAUR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 S252 DISP LAYING ACC 01/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 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