P.J. ALLISON (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
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2319 July 2023 Change of details for Mr Robert Norman Owen as a person with significant control on 2023-07-19

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-27

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/03/2118 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NORMAN OWEN

View Document

06/09/186 September 2018 CESSATION OF PHILIP JOSEPH ALLISON AS A PSC

View Document

05/09/185 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2018

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD DAVIES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM HILLSIDE HOUSE 4 MAY ROAD HESWALL WIRRAL CH60 5RA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALLISON

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/09/1516 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HAROLD DAVIES / 02/01/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN OWEN / 05/01/2013

View Document

02/10/132 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN OWEN / 01/01/2011

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 4 MAY ROAD HESWALL WIRRAL L60 5RA

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HAROLD DAVIES / 01/01/2011

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY IRENE ALLISON

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE ALLISON

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE CATHERINE ALLISON / 24/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE CATHERINE ALLISON / 24/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN OWEN / 24/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HAROLD DAVIES / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS IRENE CATHERINE ALLISON

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE CATHERINE

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLISON

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN OWEN / 23/04/2010

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS IRENE CATHERINE

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE CATHERINE ALLISON / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN OWEN / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HAROLD DAVIES / 02/02/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE ALLISON

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 S80A AUTH TO ALLOT SEC 09/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information