PODHALE BUILDING CONSTRUCTION & GARDEN SERVICES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Change of details for Mr Marian Skrzypczak as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Marian Skrzypczak as a person with significant control on 2024-01-11

View Document

23/11/2323 November 2023 Change of details for Mr Marian Skrzypczak as a person with significant control on 2023-11-14

View Document

23/11/2323 November 2023 Registered office address changed from 15 Cambrian Grove Gravesend Kent DA11 0PU to San Elmo Kenwood Avenue Longfield DA3 7EX on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Marian Skrzypczak on 2023-11-14

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

16/10/1916 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN SKRZYPCZAK / 29/03/2015

View Document

21/09/1521 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 26B PELHAM ROAD GRAVESEND KENT DA11 0HW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN SKRZYPCZAK / 01/09/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 26B PELHAM ROAD GRAVESEND KENT DA11 0HW ENGLAND

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 25 GAINSBOROUGH DRIVE NORTHFLEET GRAVESEND KENT DA11 8NH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/06/141 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN SKRZYPCZAK / 01/09/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN SKRZYPCZAK / 26/07/2011

View Document

27/11/1227 November 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN SKRZYPCZAK / 26/07/2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 88-90 HATTON GARDEN UNIT 36 LONDON EC1N 8PN

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN SKRZYPCZAK / 12/08/2010

View Document

15/11/1015 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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