PETRIC CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Registered office address changed from C/O Decormax Limited Petric Contracts Limited New Brunswick Street Thornes Wakefield West Yorkshire WF1 5QR to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 2024-10-10

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

18/07/2418 July 2024 Resolutions

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

12/07/2412 July 2024 Termination of appointment of Eric Robert Johnson as a director on 2024-06-27

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

19/04/2419 April 2024 Director's details changed for Mr Eric Robert Johnson on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

24/01/2324 January 2023 Change of details for Peter Johnson as a person with significant control on 2022-12-31

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Cessation of Eric Robert Johnson as a person with significant control on 2022-12-31

View Document

08/12/228 December 2022 Notification of Peter Johnson as a person with significant control on 2018-03-31

View Document

08/12/228 December 2022 Appointment of Peter Johnson as a director on 2022-12-07

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O DECORMAX LIMITED PETRIC CONTRACTS LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE WF1 5QR ENGLAND

View Document

30/10/1530 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 29/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 14 HORBURY BRIDGE MILLS BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RW ENGLAND

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1117 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 21A WAKEFIELD COMMERCIAL PARK BRIDGE ROAD HORBURY WAKEFIELD WF4 5NW UNITED KINGDOM

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 14 HORBURY BRIDGE MILLS BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RW ENGLAND

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

26/07/1026 July 2010 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