P&G DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Satisfaction of charge 136400360003 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 136400360001 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 136400360002 in full

View Document

21/11/2421 November 2024 Registration of charge 136400360003, created on 2024-11-08

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-22 with updates

View Document

01/11/241 November 2024 Notification of Pgv Holdings Limited as a person with significant control on 2021-09-23

View Document

30/10/2430 October 2024 Withdrawal of a person with significant control statement on 2024-10-30

View Document

18/10/2418 October 2024 Registration of charge 136400360002, created on 2024-10-17

View Document

02/09/242 September 2024 Registration of charge 136400360001, created on 2024-09-02

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

06/11/236 November 2023 Termination of appointment of Robert-James Hughes as a director on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

19/09/2319 September 2023 Registered office address changed from 1 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to 6 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2023-09-19

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/02/237 February 2023 Previous accounting period extended from 2022-09-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Gavin Christopher Tucker on 2022-02-01

View Document

09/02/229 February 2022 Director's details changed for Mr Phillip Robert Thomas on 2022-02-01

View Document

09/02/229 February 2022 Certificate of change of name

View Document

09/02/229 February 2022 Registered office address changed from 21 Neath Road Maesteg Bridgend CF34 9PG Wales to Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend Glamorgan CF32 9BS on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Robert James Hughes as a director on 2022-02-01

View Document

30/12/2130 December 2021 Certificate of change of name

View Document

30/12/2130 December 2021 Change of name notice

View Document

23/09/2123 September 2021 Incorporation

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