P & Y DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM LYNDALE ROMAN BANK, HOLBEACH BANK HOLBEACH SPALDING LINCOLNSHIRE PE12 8DS ENGLAND |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 10 MAIN ROAD PARSON DROVE WISBECH CAMBRIDGESHIRE PE13 4JA |
10/03/1610 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/148 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
20/07/1320 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
14/07/1214 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ELIZABETH HORRY / 01/01/2011 |
07/03/117 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 18 LITTLEMOOR LANE SIBSEY BOSTON LINCOLNSHIRE PE22 0TU |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORRY / 25/05/2010 |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE ELIZABETH HORRY / 25/05/2010 |
04/03/104 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORRY / 11/02/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ELIZABETH HORRY / 11/02/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
09/05/079 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0712 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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