P.D. CARPENTRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Micro company accounts made up to 2025-02-28 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/06/2421 June 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
23/11/2323 November 2023 | Registered office address changed from 1 Grove Road Overdale Telford Shropshire TF3 5AW England to 2 Stretton Close Sutton Hill Telford Shropshire TF7 4LS on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mr Paul Robert Darlington as a person with significant control on 2023-09-15 |
23/11/2323 November 2023 | Secretary's details changed for Mrs Tracy Darlington on 2023-09-15 |
23/11/2323 November 2023 | Director's details changed for Paul Robert Darlington on 2023-09-15 |
06/10/236 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | DISS40 (DISS40(SOAD)) |
14/05/1914 May 2019 | FIRST GAZETTE |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/10/1718 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 30 GLENDALE GARDENS TELFORD SHROPSHIRE TF4 2RG ENGLAND |
08/06/168 June 2016 | 26/05/16 STATEMENT OF CAPITAL GBP 4 |
07/06/167 June 2016 | ADOPT ARTICLES 26/05/2016 |
21/03/1621 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 30 GLENDALE GARDENS TELFORD SHROPSHIRE TF4 2RG ENGLAND |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 15 MCLEAN DRIVE PRIORSLEE TELFORD SHROPSHIRE TF2 9RT |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/05/128 May 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 10 HENGRAVE MEADOW NEWDALE TELFORD SHROPSHIRE TF3 5ER |
08/05/128 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DARLINGTON / 08/05/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DARLINGTON / 08/05/2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/07/1129 July 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
17/04/1117 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / TRACY NEWBROOK / 17/04/2011 |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DARLINGTON / 11/04/2010 |
12/04/1012 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | SECRETARY RESIGNED |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/09/066 September 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/04/051 April 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
08/04/048 April 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
09/03/039 March 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | NEW SECRETARY APPOINTED |
20/02/0320 February 2003 | 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